Search icon

HAROLD HECHLER ASSOCIATES, LTD.

Company Details

Name: HAROLD HECHLER ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (36 years ago)
Entity Number: 1402999
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 700 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HECHLER Chief Executive Officer 700 WHITE PLAINS RD, STE 385, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133552039
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-15 2003-12-09 Address 67 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1993-12-15 2003-12-09 Address 67 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1992-12-21 2003-12-09 Address 67 GLADSTONE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1992-12-21 1993-12-15 Address 3 WICCOPEE CT, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1992-12-21 1993-12-15 Address 67 GLADSTONE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071121002830 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060111002271 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031209002898 2003-12-09 BIENNIAL STATEMENT 2003-11-01
011113002350 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991207002083 1999-12-07 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
93514.00
Total Face Value Of Loan:
93514.00
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:
115200.00
Total Face Value Of Loan:
115200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115200
Current Approval Amount:
115200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116576
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93514
Current Approval Amount:
93514
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94010.14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State