Search icon

HBE GROUP INC.

Company Details

Name: HBE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1994 (31 years ago)
Entity Number: 1803955
ZIP code: 13329
County: Herkimer
Place of Formation: New York
Address: 6 SLAWSON ST, DOLGEVILLE, NY, United States, 13329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HBE GROUP INC. DOS Process Agent 6 SLAWSON ST, DOLGEVILLE, NY, United States, 13329

Chief Executive Officer

Name Role Address
J DAVID CHRISTMAN Chief Executive Officer 6 SLAWSON ST, DOLGEVILLE, NY, United States, 13329

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 6 SLAWSON ST, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
2008-03-21 2024-03-05 Address 6 SLAWSON ST, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
2008-03-21 2024-03-05 Address 6 SLAWSON ST, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
2006-04-11 2008-03-21 Address 2147 STATE ROUTE 29, DOLGEVILLE, NY, 13329, USA (Type of address: Principal Executive Office)
2000-03-22 2008-03-21 Address 6 SLAWSON ST, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
1998-04-06 2000-03-22 Address 2147 RTE. 29, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
1998-04-06 2008-03-21 Address 6 SLAWSON ST., DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
1998-04-06 2006-04-11 Address 2147 RTE. 29, DOLGEVILLE, NY, 13329, USA (Type of address: Principal Executive Office)
1996-04-02 1998-04-06 Address 6 SLAWSON ST, DOLGEVILLE, NY, 13329, USA (Type of address: Principal Executive Office)
1996-04-02 1998-04-06 Address 6 SLAWSON ST, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305002523 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220308000741 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200306062030 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180309006082 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160301006421 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140326006206 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120518002438 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100405002977 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080321002214 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060411002696 2006-04-11 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9524257208 2020-04-28 0248 PPP 6 Slawson Street, Dolgeville, NY, 13329
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) 122190
Loan Approval Amount (current) 122190
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dolgeville, HERKIMER, NY, 13329-0001
Project Congressional District NY-21
Number of Employees 12
NAICS code 524210
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 122836.1
Forgiveness Paid Date 2020-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State