Search icon

HEILIGER BERG TRANSPORTATION INC.

Headquarter

Company Details

Name: HEILIGER BERG TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2016 (9 years ago)
Entity Number: 4878528
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 10 DUBOIS AVE, Staten Island, NY, United States, 10310
Principal Address: 10 Dubois Ave, Staten Island, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JESSE JAMES KRET Agent 10 DUBOIS AVE, STATEN ISLAND, NY, 10310

DOS Process Agent

Name Role Address
JESSE JAMES KRET DOS Process Agent 10 DUBOIS AVE, Staten Island, NY, United States, 10310

Chief Executive Officer

Name Role Address
FADI KRIT Chief Executive Officer 10 DUBOIS AVE, STATEN ISLAND, NY, United States, 10310

Links between entities

Type:
Headquarter of
Company Number:
F22000001877
State:
FLORIDA

History

Start date End date Type Value
2016-01-13 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220328001323 2022-03-28 BIENNIAL STATEMENT 2022-01-01
160113010140 2016-01-13 CERTIFICATE OF INCORPORATION 2016-01-13

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State