Search icon

R. M. HEADLEE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. M. HEADLEE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1970 (55 years ago)
Entity Number: 292145
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3649 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY LAUCHERT Chief Executive Officer 3649 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
GARY LAUCHERT DOS Process Agent 3649 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
160973454
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-09 2010-06-18 Address S-3596 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2004-08-09 2010-06-18 Address S-3596 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2004-08-09 2010-06-18 Address S-3596 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-01-21 2004-08-09 Address S-3596 CLAIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-01-21 2004-08-09 Address S-3596 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601060498 2020-06-01 BIENNIAL STATEMENT 2020-06-01
140602007197 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006163 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100618002808 2010-06-18 BIENNIAL STATEMENT 2010-06-01
20090715047 2009-07-15 ASSUMED NAME CORP INITIAL FILING 2009-07-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S210P0202
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35989.28
Base And Exercised Options Value:
35989.28
Base And All Options Value:
35989.28
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-21
Description:
UPGRADE KIT,HYDRAULIC PILOT,SINGER VALVE
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED

USAspending Awards / Financial Assistance

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:
120832.00
Total Face Value Of Loan:
120832.00
Date:
2011-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
0.00
Date:
2009-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-196000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$120,832
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,758.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $101,832
Utilities: $1,000
Mortgage Interest: $0
Rent: $14,000
Refinance EIDL: $0
Healthcare: $4000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State