Search icon

G. HEPPNER ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2021-02-22
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:
-87500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
129200.00
Total Face Value Of Loan:
129200.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88161.64
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129200
Current Approval Amount:
129200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130194.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State