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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEARTLAND MANAGEMENT CORP 401K PLAN 2023 112999915 2024-07-10 HEARTLAND MANAGEMENT CORP 152
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 6312426300
Plan sponsor’s address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing BOB HLADKY
HEARTLAND MANAGEMENT CORP 401K PLAN 2022 112999915 2023-07-17 HEARTLAND MANAGEMENT CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 6312426300
Plan sponsor’s address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing BOB HLADKY
HEARTLAND MANAGEMENT CORP 401K PLAN 2021 112999915 2022-05-20 HEARTLAND MANAGEMENT CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 6312426300
Plan sponsor’s address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing BOB HLADKY
HEARTLAND MANAGEMENT CORP 401K PLAN 2020 112999915 2021-07-16 HEARTLAND MANAGEMENT CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 6312426300
Plan sponsor’s address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing BOB HLADKY
HEARTLAND MANAGEMENT CORP 401K PLAN 2019 112999915 2020-07-17 HEARTLAND MANAGEMENT CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 6312426300
Plan sponsor’s address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing BOB HLADKY
HEARTLAND MANAGEMENT CORP 401K PLAN 2018 112999915 2019-07-12 HEARTLAND MANAGEMENT CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 6312426300
Plan sponsor’s address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing BOB HLADKY
HEARTLAND MANAGEMENT CORP 401K PLAN 2017 112999915 2018-06-21 HEARTLAND MANAGEMENT CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 6312426300
Plan sponsor’s address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing BOB HLADKY
HEARTLAND MANAGEMENT CORP 401K PLAN 2016 112999915 2017-06-08 HEARTLAND MANAGEMENT CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 6312426300
Plan sponsor’s address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing BOB HLADKY
HEARTLAND MANAGEMENT CORP 401K PLAN 2015 112999915 2016-06-14 HEARTLAND MANAGEMENT CORP 6
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 6312426300
Plan sponsor’s address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing BOB HLADKY
HEARTLAND MANAGEMENT CORP 401K PLAN 2014 112999915 2015-06-12 HEARTLAND MANAGEMENT CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 6312426300
Plan sponsor’s address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing BOB HLADKY

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

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)
1989-12-26 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
091216002447 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071212002595 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060130002567 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031204002304 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011213002492 2001-12-13 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2258707108 2020-04-10 0235 PPP ONE EXECUTIVE DRIVE 0.0, EDGEWOOD, NY, 11717-8321
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287790
Loan Approval Amount (current) 287790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EDGEWOOD, SUFFOLK, NY, 11717-8321
Project Congressional District NY-02
Number of Employees 170
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291487.78
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State