Search icon

HEANY INDUSTRIES, INC.

Headquarter

Company Details

Name: HEANY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1993 (32 years ago)
Date of dissolution: 11 Jan 2024
Entity Number: 1620867
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 249 BRIARWOOD LANE, SCOTTSVILLE, NY, United States, 14546

Links between entities

Type Company Name Company Number State
Headquarter of HEANY INDUSTRIES, INC., CONNECTICUT 0021686 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEANY INDUSTRIES, INC. 401K SAVINGS PLAN 2023 160916380 2024-10-14 HEANY INDUSTRIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 327900
Sponsor’s telephone number 5858892700
Plan sponsor’s address 249 BRIARWOOD LN, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SCOTT ZOLNIER
Valid signature Filed with authorized/valid electronic signature
HEANY INDUSTRIES, INC. 401K SAVINGS PLAN 2022 160916380 2023-10-11 HEANY INDUSTRIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 327900
Sponsor’s telephone number 5858892700
Plan sponsor’s address 249 BRIARWOOD LN, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing SCOTT ZOLNIER
HEANY INDUSTRIES, INC. 401K SAVINGS PLAN 2021 160916380 2022-05-05 HEANY INDUSTRIES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 327900
Sponsor’s telephone number 5858892700
Plan sponsor’s address 249 BRIARWOOD LN, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing SCOTT ZOLNIER
HEANY INDUSTRIES, INC. 401K SAVINGS PLAN 2020 160916380 2021-05-12 HEANY INDUSTRIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 327900
Sponsor’s telephone number 5858892700
Plan sponsor’s address 249 BRIARWOOD LN, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing SCOTT ZOLNIER
HEANY INDUSTRIES, INC. 401K SAVINGS PLAN 2019 160916380 2020-05-19 HEANY INDUSTRIES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 327900
Sponsor’s telephone number 5858892700
Plan sponsor’s address 249 BRIARWOOD LN, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing SCOTT ZOLNIER
HEANY INDUSTRIES, INC. 401K SAVINGS PLAN 2018 160916380 2019-06-05 HEANY INDUSTRIES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 327900
Sponsor’s telephone number 5858892700
Plan sponsor’s address 249 BRIARWOOD LN, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing SCOTT ZOLNIER
HEANY INDUSTRIES, INC. 401K SAVINGS PLAN 2017 160916380 2018-09-19 HEANY INDUSTRIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 327900
Sponsor’s telephone number 5858892700
Plan sponsor’s address 249 BRIARWOOD LN, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing SCOTT ZOLNIER
HEANY INDUSTRIES, INC. 401K SAVINGS PLAN 2016 160916380 2017-03-30 HEANY INDUSTRIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 327900
Sponsor’s telephone number 5858892700
Plan sponsor’s address 249 BRIARWOOD LN, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing SCOTT ZOLNIER
HEANY INDUSTRIES, INC. 401K SAVINGS PLAN 2015 160916380 2016-03-28 HEANY INDUSTRIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 327900
Sponsor’s telephone number 5858892700
Plan sponsor’s address 249 BRIARWOOD LN, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing SCOTT ZOLNIER
HEANY INDUSTRIES, INC. 401K SAVINGS PLAN 2014 160916380 2015-05-07 HEANY INDUSTRIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 327900
Sponsor’s telephone number 5858892700
Plan sponsor’s address 249 BRIARWOOD LN, SCOTTSVILLE, NY, 14546

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing SCOTT ZOLNIER

Chief Executive Officer

Name Role Address
S. SCOTT ZOLNIER Chief Executive Officer 249 BRIARWOOD LANE, SCOTTSVILLE, NY, United States, 14546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 BRIARWOOD LANE, SCOTTSVILLE, NY, United States, 14546

Filings

Filing Number Date Filed Type Effective Date
930429002892 1993-04-29 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343584066 0213600 2018-11-06 249 BRIARWOOD LANE, SCOTTSVILLE, NY, 14546
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-11-06
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-03-14
314952508 0213600 2010-10-05 249 BRIARWOOD LANE, SCOTTSVILLE, NY, 14546
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-14
Emphasis N: SSTARG10
Case Closed 2012-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-10-15
Abatement Due Date 2010-10-20
Current Penalty 2250.0
Initial Penalty 2975.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2010-10-15
Abatement Due Date 2010-10-20
Current Penalty 2250.0
Initial Penalty 2975.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 2250.0
Initial Penalty 2975.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-10-15
Abatement Due Date 2010-10-20
Current Penalty 2250.0
Initial Penalty 2975.0
Nr Instances 2
Nr Exposed 1
Gravity 05
314154253 0213600 2010-02-05 249 BRIARWOOD LANE, SCOTTSVILLE, NY, 14546
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-03-09
Case Closed 2010-05-26

Related Activity

Type Complaint
Activity Nr 207400292
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01 VI
Issuance Date 2010-05-05
Abatement Due Date 2010-05-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-05-05
Abatement Due Date 2010-05-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 G01
Issuance Date 2010-05-05
Abatement Due Date 2010-05-10
Nr Instances 1
Nr Exposed 3
Gravity 01
979112 0213600 1984-09-06 38 FAIRVIEW DRIVE, SCOTTSVILLE, NY, 14546
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-01-17
Case Closed 1985-01-17

Related Activity

Type Complaint
Activity Nr 70508346
Health Yes
984377 0213600 1984-06-07 38 FAIRVIEW DR, SCOTTSVILLE, NY, 14546
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-07
Case Closed 1984-06-07
10809911 0213600 1983-12-12 FAIRVIEW DR, Scottsville, NY, 14546
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1984-03-08
11925773 0235400 1977-12-22 FAIRVIEW DRIVE, Scottsville, NY, 14546
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-12-22
Case Closed 1984-03-10
11925674 0235400 1977-09-29 FAIRVIEW DRIVE, Scottsville, NY, 14546
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-10-04
Case Closed 1978-01-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1977-11-10
Abatement Due Date 1977-11-29
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-10-28
Abatement Due Date 1977-11-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-11-10
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-10-28
Abatement Due Date 1977-11-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-11-10
Abatement Due Date 1977-11-29
Nr Instances 1
11946829 0235400 1976-05-05 FAIRVIEW DRIVE, Scottsville, NY, 14546
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1976-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 E02
Issuance Date 1976-05-26
Abatement Due Date 1976-06-29
Nr Instances 1
11927449 0235400 1975-12-30 FAIRVIEW DRIVE, Scottsville, NY, 14546
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1976-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-08
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-08
Abatement Due Date 1976-01-26
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-01-08
Abatement Due Date 1976-01-26
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-01-08
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-08
Abatement Due Date 1976-01-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D01 IV
Issuance Date 1976-01-08
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100110 F02 III
Issuance Date 1976-01-08
Abatement Due Date 1976-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-08
Abatement Due Date 1976-04-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1976-01-08
Abatement Due Date 1976-04-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-01-08
Abatement Due Date 1976-02-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-08
Abatement Due Date 1976-02-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-08
Abatement Due Date 1976-01-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-08
Abatement Due Date 1976-02-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-01-08
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-08
Abatement Due Date 1976-02-23
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-01-08
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173567010 2020-04-05 0219 PPP 249 Briarwood Lane, SCOTTSVILLE, NY, 14546-1244
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474800
Loan Approval Amount (current) 474800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCOTTSVILLE, MONROE, NY, 14546-1244
Project Congressional District NY-25
Number of Employees 36
NAICS code 332812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 478637.97
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State