Search icon

HEASTER BUILDING RESTORATION, INC.

Company Details

Name: HEASTER BUILDING RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591558
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 279 BOXART STREET, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEASTER BUILDING RESTORATION, INC. DOS Process Agent 279 BOXART STREET, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
KAMMY SUE HEASTER Chief Executive Officer 279 BOXART STREET, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2015-01-21 2019-01-10 Address 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2014-08-05 2019-01-10 Address 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2014-08-05 2019-01-10 Address 10 PIXLEY INDUSTRAIL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2014-08-05 2015-01-21 Address 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2003-01-21 2014-08-05 Address 5 COUNTRY VIEW TERR, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190110060559 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150121006517 2015-01-21 BIENNIAL STATEMENT 2015-01-01
140805002086 2014-08-05 BIENNIAL STATEMENT 2013-01-01
050202002765 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030121002480 2003-01-21 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
160205.00
Total Face Value Of Loan:
160205.00
Date:
2020-04-15
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:
146110.00
Total Face Value Of Loan:
146110.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-08
Type:
Prog Related
Address:
13 SOUTH FITZHUGH STREET, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146110
Current Approval Amount:
146110
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147146.78
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160205
Current Approval Amount:
160205
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
161521.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 235-7184
Add Date:
2006-06-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State