Search icon

THE HELLER ORGANIZATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HELLER ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837477
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 54 WEST 21ST STREET, 608, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM HELLER Chief Executive Officer 54 WEST 21ST STREET, 608, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ADAM HELLER DOS Process Agent 54 WEST 21ST STREET, 608, NEW YORK, NY, United States, 10010

Licenses

Number Type End date
10301213512 ASSOCIATE BROKER 2026-07-12
10301223266 ASSOCIATE BROKER 2026-05-05
30GA0986263 ASSOCIATE BROKER 2025-10-03

History

Start date End date Type Value
2023-02-23 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-15 2013-07-09 Address 250 EAST 63RD STREET, SUITE 503, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-08-15 2013-07-09 Address 250 EAST 63RD STREET, SUITE 503, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2011-08-15 2013-07-09 Address 250 EAST 63RD STREET, STE 503, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-07-24 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211130001259 2021-11-30 BIENNIAL STATEMENT 2021-11-30
130709006453 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110815002702 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090724000197 2009-07-24 CERTIFICATE OF INCORPORATION 2009-07-24

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
63275.00
Total Face Value Of Loan:
63275.00
Date:
2020-07-06
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:
117200.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
61072.00
Total Face Value Of Loan:
61072.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63275
Current Approval Amount:
63275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63815.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61072
Current Approval Amount:
61072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61688.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State