Search icon

HEIDNER LAW FIRM, P.C.

Company Details

Name: HEIDNER LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Entity Number: 4245108
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60E 42nd Street, SUITE 3200, New York, NY, United States, 10165

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEONARDO HEIDNER Chief Executive Officer 60E 42ND STREET, SUITE 3200, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
LEONARDO HEIDNER DOS Process Agent 60E 42nd Street, SUITE 3200, New York, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
455497619
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 500 FIFTH AVE., SUITE 1810, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 60E 42ND STREET, SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-07-24 Address 500 FIFTH AVE., SUITE 1810, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 60E 42ND STREET, SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240724003577 2024-07-24 BIENNIAL STATEMENT 2024-07-24
230217002957 2023-02-17 BIENNIAL STATEMENT 2022-05-01
211110001295 2021-11-10 BIENNIAL STATEMENT 2021-11-10
160511007048 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140926000993 2014-09-26 CERTIFICATE OF AMENDMENT 2014-09-26

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
122792.00
Total Face Value Of Loan:
122792.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122792
Current Approval Amount:
122792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124259.43

Date of last update: 26 Mar 2025

Sources: New York Secretary of State