Search icon

E.H.R. ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.H.R. ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1996 (29 years ago)
Entity Number: 2065069
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 2 SEDGEWICK RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SEDGEWICK RD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
ERIC HANS REDL Chief Executive Officer 2 SEDGEWICK RD, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141796477
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 2 SEDGEWICK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2021-10-29 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-06 2024-09-01 Address 2 SEDGEWICK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2000-09-06 2024-09-01 Address 2 SEDGEWICK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1998-09-01 2000-09-06 Address 171 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240901034827 2024-09-01 BIENNIAL STATEMENT 2024-09-01
221024000027 2022-10-24 BIENNIAL STATEMENT 2022-09-01
120926002261 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100913003009 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080909002112 2008-09-09 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
50112.50
Total Face Value Of Loan:
50112.50
Date:
2020-04-13
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:
51700.00
Total Face Value Of Loan:
51700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$51,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,040.64
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $51,700
Jobs Reported:
3
Initial Approval Amount:
$50,112.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,112.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$50,658.93
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $50,110.5
Utilities: $1

Motor Carrier Census

DBA Name:
REDL'S TOWING DIVISION
Carrier Operation:
Interstate
Add Date:
1997-10-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
4
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State