Search icon

HEPPNER CORP.

Company Details

Name: HEPPNER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1992 (33 years ago)
Entity Number: 1660278
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5559 CAMP ROAD, HAMBURG, NY, United States, 14075
Principal Address: 5559 CAMP RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5559 CAMP ROAD, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
DONNIE HEPPNER Chief Executive Officer 5964 LAKECREST DR, LAKEVIEW, NY, United States, 14085

History

Start date End date Type Value
1993-09-09 2000-07-28 Address 6377 MAYFLOWER LANE, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
1993-09-09 2000-07-28 Address 5559 CAMP ROAD, HAMBURG, NY, 14085, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120806006239 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100819003037 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080730002576 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060726002808 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040831002147 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020801002769 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000728002267 2000-07-28 BIENNIAL STATEMENT 2000-08-01
980721002055 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960820002190 1996-08-20 BIENNIAL STATEMENT 1996-08-01
930909002876 1993-09-09 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8031128306 2021-01-29 0296 PPS 5559 Camp Rd, Hamburg, NY, 14075-3701
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85694
Loan Approval Amount (current) 85694
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-3701
Project Congressional District NY-23
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86696.5
Forgiveness Paid Date 2022-04-11
1352277210 2020-04-15 0296 PPP 5559 Camp Rd, HAMBURG, NY, 14075
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61211
Loan Approval Amount (current) 61211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61714.1
Forgiveness Paid Date 2021-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State