Search icon

HEIM'S AUTO CARE, INC.

Company Details

Name: HEIM'S AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1977 (47 years ago)
Entity Number: 459056
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 458 NO. GREENBUSH RD, RENSSELAER, NY, United States, 12144
Principal Address: 458 NORTH GREENBUSH RD, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 NO. GREENBUSH RD, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
MATTHEW J HEIM Chief Executive Officer 24 GENEVA BLVD, WYNANTSKILL, NY, United States, 12198

History

Start date End date Type Value
1994-01-05 2001-12-03 Address 16 GENEVA BOULEVARD, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
1994-01-05 2001-12-03 Address 16 GENEVA BOULEVARD, WYNANTSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
1993-01-12 1994-01-05 Address 12 FORREST DRIVE, RENSSELAER, NY, 12144, 4507, USA (Type of address: Chief Executive Officer)
1993-01-12 1994-01-05 Address 12 FORREST DRIVE, RENSSELAER, NY, 12144, 4507, USA (Type of address: Principal Executive Office)
1977-12-13 1993-01-12 Address RD 1, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160414043 2016-04-14 ASSUMED NAME LLC INITIAL FILING 2016-04-14
140110002465 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120110002006 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100128002822 2010-01-28 BIENNIAL STATEMENT 2009-12-01
071217002149 2007-12-17 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
28545.00
Total Face Value Of Loan:
28545.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28545
Current Approval Amount:
28545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28921.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State