Search icon

HEUMANN REALTY, INC.

Company Details

Name: HEUMANN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1988 (37 years ago)
Entity Number: 1257971
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 6 RHOADS DRIVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 RHOADS DRIVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
HENRY H HEUMANN Chief Executive Officer 6 RHOADS DRIVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2010-05-14 2024-05-03 Address 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2008-05-28 2024-05-03 Address 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-05-15 2008-05-28 Address PO BOX 522, UTICA, NY, 13503, USA (Type of address: Service of Process)
1998-05-15 2010-05-14 Address 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1992-11-18 1998-05-15 Address 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1992-11-18 1998-05-15 Address 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1992-11-18 1998-05-15 Address P.O. BOX 522, UTICA, NY, 13501, USA (Type of address: Service of Process)
1988-05-02 1992-11-18 Address POB 522, UTICA, NY, 13503, USA (Type of address: Service of Process)
1988-05-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503001673 2024-05-03 BIENNIAL STATEMENT 2024-05-03
200504060378 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006869 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006997 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120514006179 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100514003027 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080528003020 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060517002267 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040525002110 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020508002566 2002-05-08 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6476727709 2020-05-01 0248 PPP 6 RHOADS DR STE 2, UTICA, NY, 13502-6317
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 50699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address UTICA, ONEIDA, NY, 13502-6317
Project Congressional District NY-22
Number of Employees 5
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51116.88
Forgiveness Paid Date 2021-03-17
5173018702 2021-04-02 0248 PPS 6 Rhoads Dr, Utica, NY, 13502-6317
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47211.38
Loan Approval Amount (current) 47211.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-6317
Project Congressional District NY-22
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47439.03
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State