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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47211.38
Total Face Value Of Loan:
47211.38
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
50699.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
50699
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51116.88
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47211.38
Current Approval Amount:
47211.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47439.03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State