Search icon

HEPPNER CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
85694.00
Total Face Value Of Loan:
85694.00
Date:
2020-04-15
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:
61211.00
Total Face Value Of Loan:
61211.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$85,694
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,696.5
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $85,694
Jobs Reported:
20
Initial Approval Amount:
$61,211
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,714.1
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $61,211

Court Cases

Court Case Summary

Filing Date:
2021-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
HEPPNER,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
HEPPNER CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1995-10-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRAWICK ARTISTS
Party Role:
Plaintiff
Party Name:
HEPPNER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State