Search icon

HEARTLAND MANAGEMENT CORP.

Company Details

Name: HEARTLAND MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (35 years ago)
Entity Number: 1409717
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WOLKOFF Chief Executive Officer 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
112999915
Plan Year:
2023
Number Of Participants:
152
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1994-01-12 2024-11-22 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
1993-01-13 2024-11-22 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Chief Executive Officer)
1989-12-26 1994-01-12 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122000353 2024-11-22 BIENNIAL STATEMENT 2024-11-22
171201006301 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161114006660 2016-11-14 BIENNIAL STATEMENT 2015-12-01
140530006305 2014-05-30 BIENNIAL STATEMENT 2013-12-01
120207002000 2012-02-07 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2020-04-11
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:
287790.00
Total Face Value Of Loan:
287790.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287790
Current Approval Amount:
287790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291487.78

Date of last update: 16 Mar 2025

Sources: New York Secretary of State