Search icon

HEER REALTY, INC.

Company Details

Name: HEER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1993 (31 years ago)
Entity Number: 1781435
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 731 HOOSICK RD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W HEER JR Chief Executive Officer 25 BELLVIEW RD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 731 HOOSICK RD, TROY, NY, United States, 12180

Licenses

Number Type End date
30CO0203358 ASSOCIATE BROKER 2026-01-04
10301215282 ASSOCIATE BROKER 2025-10-04
10311205744 CORPORATE BROKER 2025-09-08
10301221477 ASSOCIATE BROKER 2026-07-18
10991220182 REAL ESTATE PRINCIPAL OFFICE No data
10401363756 REAL ESTATE SALESPERSON 2026-04-11
40BO1166629 REAL ESTATE SALESPERSON 2025-11-08
10401368141 REAL ESTATE SALESPERSON 2026-07-28
10401354866 REAL ESTATE SALESPERSON 2025-08-02
10401344648 REAL ESTATE SALESPERSON 2024-10-12

History

Start date End date Type Value
1995-12-12 1999-12-23 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-12-12 2007-12-17 Address 20 4TH ST., TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-12-21 2007-12-17 Address 20 FOURTH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150617000475 2015-06-17 CERTIFICATE OF AMENDMENT 2015-06-17
140108002204 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120104002514 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091208002465 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071217002598 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060113003215 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031203002566 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011128002181 2001-11-28 BIENNIAL STATEMENT 2001-12-01
991223002292 1999-12-23 BIENNIAL STATEMENT 1999-12-01
971211002157 1997-12-11 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749747307 2020-05-01 0248 PPP 731 Hoosick Rd., TROY, NY, 12182
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12182-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20159.45
Forgiveness Paid Date 2021-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State