Search icon

HE2PD, INC.

Company Details

Name: HE2PD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4355419
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 10 Grand Ave, Rockville Centre, NY, NY, United States, 11570
Principal Address: 10 GRAND AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFRY S. WENGROFF Chief Executive Officer 3604 PRINCETON DR N., WANTAGH, NY, United States, 11793

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 10 Grand Ave, Rockville Centre, NY, NY, United States, 11570

History

Start date End date Type Value
2022-03-22 2022-03-22 Address 3604 PRINCETON DR N., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2019-04-15 2022-03-22 Address 3604 PRINCETON DR N., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2017-02-17 2019-04-15 Address 119 N. PARK AVENUE, SUITE 302, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2017-02-17 2019-04-15 Address 119 N. PARK AVENUE, SUITE 302, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2013-02-05 2021-07-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2013-02-05 2022-03-22 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220322003614 2021-07-09 CERTIFICATE OF CHANGE BY ENTITY 2021-07-09
210707000930 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190415060584 2019-04-15 BIENNIAL STATEMENT 2019-02-01
170217006029 2017-02-17 BIENNIAL STATEMENT 2017-02-01
130205000028 2013-02-05 CERTIFICATE OF INCORPORATION 2013-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6306028410 2021-02-10 0235 PPS 10 Grand Ave, Rockville Centre, NY, 11570-4148
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137552
Loan Approval Amount (current) 137552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4148
Project Congressional District NY-04
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138484.3
Forgiveness Paid Date 2021-10-20
6377487104 2020-04-14 0235 PPP 10 GRAND AVE, ROCKVILLE CENTRE, NY, 11570-4148
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136457
Loan Approval Amount (current) 136457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-4148
Project Congressional District NY-04
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137738.18
Forgiveness Paid Date 2021-04-01

Date of last update: 09 Mar 2025

Sources: New York Secretary of State