Search icon

H. E. P. MATERIALS CORP.

Company Details

Name: H. E. P. MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1965 (59 years ago)
Entity Number: 193691
ZIP code: 13165
County: Seneca
Place of Formation: New York
Principal Address: 446 WATERLOO-GENEVA RD, WATERLOO, NY, United States, 13165
Address: 446 WATERLOO-GENEA RD, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J KRUEGER Chief Executive Officer 446 WATERLOO-GENEVA RD, WATERLOO, NY, United States, 13165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 446 WATERLOO-GENEA RD, WATERLOO, NY, United States, 13165

Form 5500 Series

Employer Identification Number (EIN):
160912572
Plan Year:
2012
Number Of Participants:
161
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
180
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
158
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
158
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
163
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-08 2014-01-09 Address 0446 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, 1240, USA (Type of address: Service of Process)
1997-12-08 2014-01-09 Address 0446 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, 1240, USA (Type of address: Chief Executive Officer)
1997-12-08 2014-01-09 Address 0446 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, 1240, USA (Type of address: Principal Executive Office)
1993-12-15 1997-12-08 Address 0446 WATERLOO-GENEVA ROAD, WATERLOO, NY, 13165, 1240, USA (Type of address: Principal Executive Office)
1993-10-07 1997-12-08 Address 0446 WATERLOO-GENEVA ROAD, PRESIDENT, WATERLOO, NY, 13165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202003029 2021-12-02 BIENNIAL STATEMENT 2021-12-02
180914006141 2018-09-14 BIENNIAL STATEMENT 2017-12-01
170331006122 2017-03-31 BIENNIAL STATEMENT 2015-12-01
20160526059 2016-05-26 ASSUMED NAME CORP INITIAL FILING 2016-05-26
140109002295 2014-01-09 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1361400.00
Total Face Value Of Loan:
1361400.00

Trademarks Section

Serial Number:
76390354
Mark:
AMERICAN AIR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2002-04-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AMERICAN AIR

Goods And Services

For:
Furnaces COILS AND CONDENSERS FOR AIR CONDITIONING UNITS
First Use:
2002-02-04
International Classes:
011 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1361400
Current Approval Amount:
1361400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1375165.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State