Search icon

HEINTZ & WEBER CO., INC.

Company Details

Name: HEINTZ & WEBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1964 (61 years ago)
Entity Number: 175534
ZIP code: 14220
County: Erie
Place of Formation: New York
Principal Address: 5511 CHESTNUT RIDGE RD, ORCHARD PARK, NY, United States, 14127
Address: 150 READING AVENUE, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D DESMOND Chief Executive Officer 150 READING AVENUE, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 READING AVENUE, BUFFALO, NY, United States, 14220

Licenses

Number Type Address
141478 Retail grocery store 150 READING ST, BUFFALO, NY, 14220

History

Start date End date Type Value
1998-04-15 2004-04-08 Address 358 LOUISIANA STREET, BUFFALO, NY, 14075, USA (Type of address: Service of Process)
1998-04-15 2004-04-08 Address 358 LOUISIANA STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
1998-04-15 2000-04-24 Address 7247 BOSTON STATE RD., HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1996-04-23 1998-04-15 Address 358 LOUISIANA STREET, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
1996-04-23 1998-04-15 Address 358 LOUISIANA STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
1992-10-30 1998-04-15 Address % HEINTZ & WEBER CO., INC., 358 LOUISIANA STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
1992-10-30 1996-04-23 Address 358 LOUISIANA STREET, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
1964-04-14 1996-04-23 Address 358 LOUISIANA STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160404006082 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007269 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120524002039 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100420002231 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080402002661 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060413003251 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040408002544 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020326002721 2002-03-26 BIENNIAL STATEMENT 2002-04-01
C296471-2 2000-12-07 ASSUMED NAME CORP AMENDMENT 2000-12-07
000424002424 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-09 HEINTZ & WEBER CO 150 READING ST, BUFFALO, Erie, NY, 14220 A Food Inspection Department of Agriculture and Markets No data
2023-04-19 HEINTZ & WEBER CO 150 READING ST, BUFFALO, Erie, NY, 14220 A Food Inspection Department of Agriculture and Markets No data
2022-11-10 HEINTZ & WEBER CO 150 READING ST, BUFFALO, Erie, NY, 14220 A Food Inspection Department of Agriculture and Markets No data
2022-05-18 HEINTZ & WEBER CO 150 READING ST, BUFFALO, Erie, NY, 14220 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574307201 2020-04-15 0296 PPP 150 Reading Street, Buffalo, NY, 14220
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14220-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 311941
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55604.53
Forgiveness Paid Date 2020-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State