Search icon

P & M HESS ENTERPRISES, INC.

Company Details

Name: P & M HESS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (30 years ago)
Entity Number: 1868695
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 125 S MAIN STREET, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 S MAIN STREET, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
PAUL G. HESS Chief Executive Officer 125 S MAIN STREET, HOMER, NY, United States, 13077

History

Start date End date Type Value
2006-11-15 2020-11-30 Address 125 S MAIN STREET, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
1996-12-16 2006-11-15 Address 125 S MAIN ST, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
1996-12-16 2006-11-15 Address 125 S MAIN ST, HOMER, NY, 13077, USA (Type of address: Principal Executive Office)
1994-11-16 2006-11-15 Address 125 SOUTH MAIN STREET, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201130060184 2020-11-30 BIENNIAL STATEMENT 2020-11-01
150701000585 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
150622002009 2015-06-22 BIENNIAL STATEMENT 2014-11-01
130228006007 2013-02-28 BIENNIAL STATEMENT 2012-11-01
081204002746 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061115002567 2006-11-15 BIENNIAL STATEMENT 2006-11-01
030221002583 2003-02-21 BIENNIAL STATEMENT 2002-11-01
001120002388 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981119002047 1998-11-19 BIENNIAL STATEMENT 1998-11-01
961216002316 1996-12-16 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4851607102 2020-04-13 0248 PPP 125 SOUTH MAIN STREET, HOMER, NY, 13077-1620
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOMER, CORTLAND, NY, 13077-1620
Project Congressional District NY-19
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52742.02
Forgiveness Paid Date 2021-05-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State