Search icon

HELLER FRERES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HELLER FRERES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1998 (27 years ago)
Entity Number: 2272684
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 303 TENTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS HELLER Chief Executive Officer 303 TENTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O MICHAEL HELLER DOS Process Agent 303 TENTH AVENUE, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DOUGLAS HELLER
User ID:
P2870704
Trade Name:
HELLER GALLERY

Unique Entity ID

Unique Entity ID:
FMDTB15JJ5U7
CAGE Code:
4TFD8
UEI Expiration Date:
2025-12-23

Business Information

Doing Business As:
HELLER GALLERY
Activation Date:
2024-12-27
Initial Registration Date:
2007-07-12

Commercial and government entity program

CAGE number:
4TFD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-27
CAGE Expiration:
2029-12-27
SAM Expiration:
2025-12-23

Contact Information

POC:
DOUGLAS B. HELLER
Corporate URL:
www.hellergallery.com

History

Start date End date Type Value
1998-06-24 2010-06-14 Address 420 W. 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211004000786 2021-10-04 BIENNIAL STATEMENT 2021-10-04
120606006347 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100614002935 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610003077 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524003507 2006-05-24 BIENNIAL STATEMENT 2006-06-01

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:
91600.00
Total Face Value Of Loan:
91600.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
91600.00
Total Face Value Of Loan:
91600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$91,600
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,439.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $91,594
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$91,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,432.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $91,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State