Search icon

HASENOEHRL LEASING, INC.

Company Details

Name: HASENOEHRL LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1978 (47 years ago)
Date of dissolution: 30 Oct 2023
Entity Number: 483117
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3999 LAKESHORE ROAD, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3999 LAKESHORE ROAD, BLASDELL, NY, United States, 14219

Chief Executive Officer

Name Role Address
ROBERT D HASENOEHRL Chief Executive Officer 3999 LAKESHORE RD, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2004-04-14 2023-10-30 Address 3999 LAKESHORE RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1995-02-15 2004-04-14 Address 5843 SMITH ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1995-02-15 2023-10-30 Address 3999 LAKESHORE ROAD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1978-04-13 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-13 1995-02-15 Address 223 CORNELL ST., HAMBURG, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030016291 2023-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-18
20130821049 2013-08-21 ASSUMED NAME CORP INITIAL FILING 2013-08-21
100420002225 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080402002620 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060412002628 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040414002886 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020411002855 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000413002905 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980407002598 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960422002157 1996-04-22 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3666888105 2020-07-15 0296 PPP 310 Lake Ave, Blasdell, NY, 14219-1508
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55200
Loan Approval Amount (current) 55200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blasdell, ERIE, NY, 14219-1508
Project Congressional District NY-23
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 55680.92
Forgiveness Paid Date 2021-06-04
8496938400 2021-02-13 0296 PPS 310 Lake Ave Bldg 2B, Buffalo, NY, 14219-1508
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55262.5
Loan Approval Amount (current) 55262.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14219-1508
Project Congressional District NY-23
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 55578.93
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State