Search icon

A. HELLER METALS CO., INC.

Company Details

Name: A. HELLER METALS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1965 (60 years ago)
Entity Number: 184400
ZIP code: 11801
County: New York
Place of Formation: New York
Principal Address: 53 WEST 36TH STREET, NEW YORK, NY, United States, 10018
Address: 7 COMMERCIAL STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 450

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC HELLER Chief Executive Officer 7 COMMERCIAL STREET, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 COMMERCIAL STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1995-02-28 2007-02-15 Address 53 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1965-02-15 1965-02-23 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1965-02-15 1995-02-28 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901001782 2021-09-01 BIENNIAL STATEMENT 2021-09-01
070215002652 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050307002285 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030214002106 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010226002108 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990209002131 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970213002401 1997-02-13 BIENNIAL STATEMENT 1997-02-01
950228002169 1995-02-28 BIENNIAL STATEMENT 1994-02-01
C189696-2 1991-06-18 ASSUMED NAME CORP INITIAL FILING 1991-06-18
A202623-4 1974-12-26 CERTIFICATE OF AMENDMENT 1974-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505137210 2020-04-16 0235 PPP 7 COMMERCIAL ST, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35762
Loan Approval Amount (current) 35762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36099.81
Forgiveness Paid Date 2021-03-31
4196728407 2021-02-06 0235 PPS 7 Commercial St, Hicksville, NY, 11801-5211
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35762
Loan Approval Amount (current) 35762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5211
Project Congressional District NY-03
Number of Employees 2
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36083.26
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State