Search icon

THE HEINLEIN GROUP, INC.

Company Details

Name: THE HEINLEIN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2012 (13 years ago)
Entity Number: 4190277
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 455 CENTRAL PARK AVENUE, SUITE 314, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH HEINLEIN DOS Process Agent 455 CENTRAL PARK AVENUE, SUITE 314, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JOSEPH JOHN HEINLEIN III Chief Executive Officer 455 CENTRAL PARK AVENUE, SUITE 314, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1417656018
Certification Date:
2023-03-02

Authorized Person:

Name:
MR. JOSEPH JOHN HEINLEIN III
Role:
PRESIDENT AND OWNER
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
9144795206

History

Start date End date Type Value
2014-02-21 2020-09-23 Address 52 MAIN ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2014-02-21 2014-08-29 Address 52 MAIN ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2012-01-18 2020-09-23 Address 55 BURNSIDE DRIVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060303 2020-09-23 BIENNIAL STATEMENT 2020-01-01
140829002129 2014-08-29 BIENNIAL STATEMENT 2014-01-01
140221002615 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120118001028 2012-01-18 CERTIFICATE OF INCORPORATION 2012-01-18

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
207500.00
Total Face Value Of Loan:
207500.00
Date:
2020-04-14
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207500
Current Approval Amount:
207500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
208658.54
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125902.78

Date of last update: 26 Mar 2025

Sources: New York Secretary of State