Search icon

G. HEPPNER ENTERPRISES CORP.

Company Details

Name: G. HEPPNER ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1992 (33 years ago)
Entity Number: 1661658
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: DEPHILLIPS SPORTS, 33-05 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358
Address: 33-05 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-05 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
GEORGE M HEPPNER Chief Executive Officer 33-05 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2009-11-18 2010-08-25 Address 33-05 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2002-07-24 2010-08-25 Address DEPHILLIPS SPORTS, 33-03A FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2000-08-09 2002-07-24 Address 86 WILLOW STREET, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-09-09 2010-08-25 Address 33-03A FRANCIS LEWIS BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-09-09 2009-11-18 Address 33-03A FRANCIS LEWIS BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1993-09-09 2000-08-09 Address 43-56 157TH STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1992-08-26 1993-09-09 Address 33-03 A FRANCIS LEWIS BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806006173 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120814006263 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100825002281 2010-08-25 BIENNIAL STATEMENT 2010-08-01
091118000802 2009-11-18 CERTIFICATE OF CHANGE 2009-11-18
080812002921 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060731002755 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040913002299 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020724002541 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000809002493 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980813002727 1998-08-13 BIENNIAL STATEMENT 1998-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-18 No data 3305 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 3305 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-12 No data 3305 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3122128505 2021-02-23 0202 PPS 3305 Francis Lewis Blvd, Flushing, NY, 11358-1928
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1928
Project Congressional District NY-03
Number of Employees 9
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88161.64
Forgiveness Paid Date 2021-12-06
5383287105 2020-04-13 0202 PPP 33-05 Francis Lewis Boulevard, Flushing, NY, 11358
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129200
Loan Approval Amount (current) 129200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130194.66
Forgiveness Paid Date 2021-02-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State