Search icon

HIEBEL & SON, LLC

Company Details

Name: HIEBEL & SON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070621
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 42 PHILA ST, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 PHILA ST, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0100-20-203907 Alcohol sale 2023-10-12 2023-10-12 2026-10-31 43 D ROUND LAKE RD, BALLSTON LAKE, New York, 12019 Liquor Store

History

Start date End date Type Value
2000-10-18 2002-10-22 Address 1859 B RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1996-10-01 2000-10-18 Address 156 WOODDALE DRIVE, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101123002332 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081117002415 2008-11-17 BIENNIAL STATEMENT 2008-10-01
061013002263 2006-10-13 BIENNIAL STATEMENT 2006-10-01
040927002125 2004-09-27 BIENNIAL STATEMENT 2004-10-01
021022002107 2002-10-22 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
78900.00
Total Face Value Of Loan:
78900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78900
Current Approval Amount:
78900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
79526.82

Date of last update: 14 Mar 2025

Sources: New York Secretary of State