Search icon

HEBER ASSOCIATES, INC.

Company Details

Name: HEBER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1961 (64 years ago)
Entity Number: 136383
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 420 QUAKER RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOINETTE N HEBER Chief Executive Officer 420 QUAKER RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 QUAKER RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2001-07-30 2005-04-15 Address 420 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2001-07-30 2005-04-15 Address 420 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2001-07-30 2005-04-15 Address 420 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2001-06-29 2001-07-30 Address 420 QUAKER ROAD, P.O. BOX 4744, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1961-03-21 2001-06-29 Address 10 LAWRENCE ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002287 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110525003137 2011-05-25 BIENNIAL STATEMENT 2011-03-01
090325002607 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070430002632 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050415002059 2005-04-15 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State