Search icon

HETTIG MOBIL SERVICE, INC.

Company Details

Name: HETTIG MOBIL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1978 (47 years ago)
Entity Number: 464859
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 16 MILL STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK E. MURTHA Chief Executive Officer 16 MILL STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
MARK E. MURTHA DOS Process Agent 16 MILL STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1978-01-09 1995-02-28 Address 5300 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181128002 2018-11-28 ASSUMED NAME CORP DISCONTINUANCE 2018-11-28
140307002530 2014-03-07 BIENNIAL STATEMENT 2014-01-01
20120312014 2012-03-12 ASSUMED NAME CORP INITIAL FILING 2012-03-12
120203002905 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100126002142 2010-01-26 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
48615.00
Total Face Value Of Loan:
48615.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48615
Current Approval Amount:
48615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49027.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State