Search icon

HEITMANN BUILDERS, INC.

Headquarter

Company Details

Name: HEITMANN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1996 (29 years ago)
Entity Number: 2038224
ZIP code: 10524
County: Dutchess
Place of Formation: New York
Address: 89 Angels Hill, Garrison, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG HEITMANN Chief Executive Officer 17 EAST HOOK CROSS RD, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
ROLAND HEITMANN DOS Process Agent 89 Angels Hill, Garrison, NY, United States, 10524

Links between entities

Type:
Headquarter of
Company Number:
2911029
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141794809
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2023-12-26 Address 17 EAST HOOK CROSS RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2023-12-26 Address 11 EAST HOOK CROSS RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231226002794 2023-12-26 BIENNIAL STATEMENT 2023-12-26
040628002302 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020528003083 2002-05-28 BIENNIAL STATEMENT 2002-06-01
960611000520 1996-06-11 CERTIFICATE OF INCORPORATION 1996-06-11

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
189897.00
Total Face Value Of Loan:
189897.00
Date:
2020-04-11
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:
186950.00
Total Face Value Of Loan:
186950.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186950
Current Approval Amount:
186950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189285.59
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189897
Current Approval Amount:
189897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191936.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 704-0784
Add Date:
2014-05-13
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
1
Inspections:
5
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State