Search icon

HECK & VENETTE LTD.

Company Details

Name: HECK & VENETTE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (33 years ago)
Entity Number: 1600810
ZIP code: 13143
County: Wayne
Place of Formation: New York
Address: PO BOX 550, RED CREEK, NY, United States, 13143
Principal Address: CORNER RTE 370 & RIDGE RD, BOX 550, RED CREEK, NY, United States, 13143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS A VENETTE Chief Executive Officer PO BOX 550, RED CREEK, NY, United States, 13143

DOS Process Agent

Name Role Address
DOUGLAS A VENETTE DOS Process Agent PO BOX 550, RED CREEK, NY, United States, 13143

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332089 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 ROUTES 104 & 370 RD 2, RED CREEK, New York, 13143 Restaurant
0370-23-332089 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 ROUTES 104 & 370 RD 2, RED CREEK, New York, 13143 Food & Beverage Business

History

Start date End date Type Value
1993-02-11 1998-01-27 Address R.D. #2 BOX 32, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer)
1993-02-11 2008-01-23 Address CORNER RT. 370 & RIDGE RD, RED CREEK, NY, 13143, USA (Type of address: Principal Executive Office)
1992-01-06 1998-01-27 Address RD#2, BOX 32, RED CREEK, NY, 13143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080123002066 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060330003131 2006-03-30 BIENNIAL STATEMENT 2006-01-01
040330002033 2004-03-30 BIENNIAL STATEMENT 2004-01-01
021206002333 2002-12-06 BIENNIAL STATEMENT 2002-01-01
000707002082 2000-07-07 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
48088.00
Total Face Value Of Loan:
48088.00
Date:
2020-04-07
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:
34300.00
Total Face Value Of Loan:
38362.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48088
Current Approval Amount:
48088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48388.39
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34300
Current Approval Amount:
38362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38572.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State