Search icon

HECK & LAMBERT, INC.

Company Details

Name: HECK & LAMBERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1992 (33 years ago)
Entity Number: 1614347
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 120 GENESEE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 GENESEE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
GREGORY R HECK Chief Executive Officer 120 GENESEE ST., UTICA, NY, United States, 13502

History

Start date End date Type Value
2008-02-04 2010-02-18 Address 120 GEMESSE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2002-01-30 2008-02-04 Address 40 HOMESTEAD RD. W., CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
1993-03-09 2002-01-30 Address 120 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-03-09 2002-01-30 Address 120 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1992-02-20 1994-02-14 Address 120 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002564 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120306002709 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100218002327 2010-02-18 BIENNIAL STATEMENT 2010-02-01
080204002420 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060301002848 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040127002653 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020130002087 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000224002069 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980205002712 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940214002371 1994-02-14 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8021257005 2020-04-08 0248 PPP 120 GENESEE ST, UTICA, NY, 13502-3526
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76852.57
Loan Approval Amount (current) 76852.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-3526
Project Congressional District NY-22
Number of Employees 7
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77473.71
Forgiveness Paid Date 2021-02-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State