-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
HELLER FRERES, LTD.
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
Contact Person:
DOUGLAS HELLER
Trade Name:
HELLER GALLERY
Unique Entity ID
Unique Entity ID:
FMDTB15JJ5U7
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 Update Date:
2024-12-27
CAGE Expiration:
2029-12-27
SAM Expiration:
2025-12-23
Contact Information
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
91600.00
Total Face Value Of Loan:
91600.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
91600.00
Total Face Value Of Loan:
91600.00
Paycheck Protection Program
Initial Approval Amount:
$91,600
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,600
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$92,439.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $91,594
Utilities: $1
Initial Approval Amount:
$91,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,600
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$92,432.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $91,600
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State