Search icon

D.C. HELLER & COMPANY, INC.

Company Details

Name: D.C. HELLER & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601455
ZIP code: 10510
County: New York
Place of Formation: New York
Address: 840 Long Hill Rd W, Briarcliff Manor, NY, United States, 10510
Principal Address: 840 LONG HILL ROAD WEST, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID HELLER DOS Process Agent 840 Long Hill Rd W, Briarcliff Manor, NY, United States, 10510

Chief Executive Officer

Name Role Address
DAVID HELLER Chief Executive Officer 840 LONG HILL RD WEST, BRIARCLIFF MANOR, NY, United States, 10510

Form 5500 Series

Employer Identification Number (EIN):
133643391
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 840 LONG HILL RD WEST, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2014-05-22 2024-06-19 Address 840 LONG HILL RD WEST, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2010-03-11 2024-06-19 Address 840 LONG HILL ROAD WEST, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2010-03-11 2014-05-22 Address 40 LONG HILL ROAD WEST, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2004-01-22 2010-03-11 Address 420 LEXINGTON AVE, STE 460, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240619001192 2024-06-19 BIENNIAL STATEMENT 2024-06-19
210610060616 2021-06-10 BIENNIAL STATEMENT 2020-01-01
160616006156 2016-06-16 BIENNIAL STATEMENT 2016-01-01
140522002203 2014-05-22 BIENNIAL STATEMENT 2014-01-01
120613002461 2012-06-13 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State