Search icon

EDWARD D. HEBEN, CPA, P.C.

Company Details

Name: EDWARD D. HEBEN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 1992 (33 years ago)
Entity Number: 1659416
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 722 COMMERCE STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD D. HEBEN Chief Executive Officer 722 COMMERCE STREET, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
EDWARD D. HEBEN, CPA, P.C. DOS Process Agent 722 COMMERCE STREET, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2014-08-07 2017-06-26 Address 22 SAW MILL RIVER ROAD, 3RD FLOOR, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2014-08-07 2017-06-26 Address 22 SAW MILL RIVER ROAD, 3RD FLOOR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2012-08-31 2014-08-07 Address 135 BEDFORD RD, 1ST FL, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2008-08-25 2014-08-07 Address 77 BUCKLEY ST, CITY ISLAND, NY, 10464, 1650, USA (Type of address: Service of Process)
2008-08-25 2012-08-31 Address 77 BUCKLEY ST, CITY ISLAND, NY, 10464, 1650, USA (Type of address: Principal Executive Office)
2000-09-06 2017-06-26 Address 77 BUCKLEY STREET, CITY ISLAND, NY, 10464, 1650, USA (Type of address: Chief Executive Officer)
2000-09-06 2008-08-25 Address 120 WAPPANOCCA AVENUE, RYE, NY, 10580, 2028, USA (Type of address: Principal Executive Office)
2000-09-06 2008-08-25 Address EDWARD D. HEBEN, PRES., 120 WAPPANOCCA AVENUE, RYE, NY, 10580, 2028, USA (Type of address: Service of Process)
1998-08-17 2000-09-06 Address 120 WAPPANOCCA AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1998-08-17 2000-09-06 Address 120 WAPPANOCCA AVE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207004036 2022-02-07 BIENNIAL STATEMENT 2022-02-07
180801007973 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170626006084 2017-06-26 BIENNIAL STATEMENT 2016-08-01
140807007155 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120831002092 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100811002054 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080825002505 2008-08-25 BIENNIAL STATEMENT 2008-08-01
070426000621 2007-04-26 CERTIFICATE OF AMENDMENT 2007-04-26
060725002243 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040922002642 2004-09-22 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7723438508 2021-03-06 0202 PPS 722 Commerce St, Thornwood, NY, 10594-1004
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1004
Project Congressional District NY-17
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 61004.33
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State