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

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

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
199900.00
Total Face Value Of Loan:
199900.00
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:
137552.00
Total Face Value Of Loan:
137552.00
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:
136457.00
Total Face Value Of Loan:
136457.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136457
Current Approval Amount:
136457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137738.18
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137552
Current Approval Amount:
137552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138484.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State