Search icon

HEBE LLC

Company Details

Name: HEBE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294134
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 217 WINDSOR ROAD, FISHKILL, NY, United States, 12524

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEBE LLC CASH BALANCE PLAN 2023 824853169 2024-09-30 HEBE LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 812190
Sponsor’s telephone number 8457658181
Plan sponsor’s address 1131 MAIN STREET, FISHKILL, NY, 12524
HEBE LLC 401K PROFIT SHARING PLAN AND TRUST 2023 824853169 2024-09-30 HEBE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812190
Sponsor’s telephone number 8457658181
Plan sponsor’s address 1131 MAIN STREET, FISHKILL, NY, 12524
HEBE LLC CASH BALANCE PLAN 2022 824853169 2023-10-13 HEBE LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 812190
Sponsor’s telephone number 8457658181
Plan sponsor’s address 1131 MAIN STREET, FISHKILL, NY, 12524
HEBE LLC 401K PROFIT SHARING PLAN AND TRUST 2022 824853169 2023-10-13 HEBE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812190
Sponsor’s telephone number 8457658181
Plan sponsor’s address 1131 MAIN STREET, FISHKILL, NY, 12524

DOS Process Agent

Name Role Address
HEBE LLC DOS Process Agent 217 WINDSOR ROAD, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2023-08-06 2024-02-14 Address 217 WINDSOR ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2023-05-05 2023-08-06 Address 217 WINDSOR ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2018-07-25 2023-05-05 Address 217 WINDSOR ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2018-02-27 2018-07-25 Address 992 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003743 2024-02-14 BIENNIAL STATEMENT 2024-02-14
230806000388 2023-05-09 CERTIFICATE OF AMENDMENT 2023-05-09
230505001703 2023-05-05 BIENNIAL STATEMENT 2022-02-01
180912000487 2018-09-12 CERTIFICATE OF PUBLICATION 2018-09-12
180725000963 2018-07-25 CERTIFICATE OF CHANGE 2018-07-25
180227010360 2018-02-27 ARTICLES OF ORGANIZATION 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526318010 2020-06-22 0202 PPP 1131 Main Street, FISHKILL, NY, 12524-3603
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18670
Loan Approval Amount (current) 18670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FISHKILL, DUTCHESS, NY, 12524-3603
Project Congressional District NY-18
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18837.26
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State