Search icon

WILLIAM HEBELER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM HEBELER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1980 (46 years ago)
Entity Number: 601031
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6466 MAIN RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L HEBELER Chief Executive Officer 6466 MAIN RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
WILLIAM HEBELER, INC. DOS Process Agent 6466 MAIN RD, LOCKPORT, NY, United States, 14094

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTINE KIGHTLINGER
User ID:
P3261783

Unique Entity ID

Unique Entity ID:
M1NWM4LR45J7
CAGE Code:
385Q3
UEI Expiration Date:
2026-01-21

Business Information

Activation Date:
2025-01-23
Initial Registration Date:
2005-04-20

Form 5500 Series

Employer Identification Number (EIN):
161138692
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 6466 MAIN RD, LOCKPORT, NY, 14094, 9214, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 6466 MAIN RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-01-05 Address 6466 MAIN RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 6466 MAIN RD, LOCKPORT, NY, 14094, 9214, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105001127 2024-01-05 BIENNIAL STATEMENT 2024-01-05
231005001154 2023-10-05 BIENNIAL STATEMENT 2022-01-01
140428002045 2014-04-28 BIENNIAL STATEMENT 2014-01-01
120130002247 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100113002734 2010-01-13 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70B03C25P00000051
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
58180.00
Base And Exercised Options Value:
58180.00
Base And All Options Value:
58180.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-01-17
Description:
4 EA PWC'S FOR CBP BUFFALO SECTOR.
Naics Code:
423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
1940: SMALL CRAFT
Procurement Instrument Identifier:
70B03C25P00000043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24750.90
Base And Exercised Options Value:
24750.90
Base And All Options Value:
24750.90
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-12-27
Description:
PURCHASE OF 2 SNOWMOBILES
Naics Code:
336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product Or Service Code:
2340: MOTORCYCLES, MOTOR SCOOTERS, AND BICYCLES
Procurement Instrument Identifier:
W912P411P0045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12448.00
Base And Exercised Options Value:
12448.00
Base And All Options Value:
12448.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-06
Description:
TRAILER
Naics Code:
441221: MOTORCYCLE DEALERS
Product Or Service Code:
2330: TRAILERS

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:
128200.00
Total Face Value Of Loan:
128200.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$128,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,724.35
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $128,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State