Search icon

HENTER SERVICE CORPORATION

Company Details

Name: HENTER SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1990 (35 years ago)
Entity Number: 1471884
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 312 SYRACUSE BUILDING, 224 HARRISON STREET, NEW YORK, NY, United States, 13202
Principal Address: 2516 LODI ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
56DH4 Obsolete Non-Manufacturer 2008-08-26 2024-03-10 2022-02-15 No data

Contact Information

POC STACEY TERRELL
Phone +1 315-437-7194
Fax +1 315-437-7219
Address 2516 LODI ST, SYRACUSE, NY, 13208 1518, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SCOTT J TERRELL Chief Executive Officer 2516 LODI ST, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
C/O MANNION & COPANI DOS Process Agent 312 SYRACUSE BUILDING, 224 HARRISON STREET, NEW YORK, NY, United States, 13202

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 2516 LODI ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2000-08-22 2024-11-26 Address 2516 LODI ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-04-16 2000-08-22 Address COONEY AIR COND & HEATING, 2125 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1993-04-16 2000-08-22 Address 2125 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1990-08-30 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-30 2024-11-26 Address 312 SYRACUSE BUILDING, 224 HARRISON STREET, NEW YORK, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000175 2024-11-26 BIENNIAL STATEMENT 2024-11-26
120807006393 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100818002313 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080806002612 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060814002518 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040903002296 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020731002374 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000822002108 2000-08-22 BIENNIAL STATEMENT 2000-08-01
000053005831 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930416002757 1993-04-16 BIENNIAL STATEMENT 1992-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF526508M058 2008-09-01 2008-10-30 No data
Unique Award Key CONT_AWD_INF526508M058_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FURNISH AND INSTALL NEW ENERGY-EFFICIENT PROPANE FURNACE
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes N045: INSTALL OF PLUMBING-HEATING EQ

Recipient Details

Recipient HENTER SERVICE CORPORATION
UEI GVF3ZMQ9Z152
Legacy DUNS 792963829
Recipient Address UNITED STATES, 2516 LODI ST, SYRACUSE, 132081518

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200077109 2020-04-14 0248 PPP 2516 Lodi Street, SYRACUSE, NY, 13208
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275465
Loan Approval Amount (current) 275465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278989.44
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State