Search icon

R. M. HEADLEE CO. INC.

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

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)
1993-01-21 2004-08-09 Address S-3596 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1991-01-25 1993-01-21 Address S-3596 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1970-06-24 1991-01-25 Address 1807 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

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
080716002249 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060524002764 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040809002472 2004-08-09 BIENNIAL STATEMENT 2004-06-01
000605002002 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980529002052 1998-05-29 BIENNIAL STATEMENT 1998-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S210P0202 2010-09-21 2010-11-16 2010-11-16
Unique Award Key CONT_AWD_W911S210P0202_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 35989.28
Current Award Amount 35989.28
Potential Award Amount 35989.28

Description

Title UPGRADE KIT,HYDRAULIC PILOT,SINGER VALVE
NAICS Code 332911: INDUSTRIAL VALVE MANUFACTURING
Product and Service Codes 4810: VALVES, POWERED

Recipient Details

Recipient R M HEADLEE CO INC
UEI LPELM16LTNB7
Legacy DUNS 055057848
Recipient Address UNITED STATES, 3649 CALIFORNIA RD, ORCHARD PARK, ERIE, NEW YORK, 141271715

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4598305000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient R.M. HEADLEE CO., INC.
Recipient Name Raw R.M. HEADLEE CO., INC.
Recipient Address S-3596 CALIFORNIA ROAD, ORCHARD PARK, ERIE, NEW YORK, 14127-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580227106 2020-04-15 0296 PPP 3649 California Road, Orchard Park, NY, 14127
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120832
Loan Approval Amount (current) 120832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 12
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121758.93
Forgiveness Paid Date 2021-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State