Search icon

ROBERT R. HELLER, JR. CONSTRUCTION, INC.

Headquarter

Company Details

Name: ROBERT R. HELLER, JR. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1981 (44 years ago)
Date of dissolution: 13 Jun 2022
Entity Number: 723169
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1015 EAST MAIN STREET #6, RIVERHEAD, NY, United States, 11901
Principal Address: 1015 EAST MAIN ST. UNIT 6, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT R. HELLER, JR. CONSTRUCTION, INC., RHODE ISLAND 000795622 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DAB8 Obsolete Non-Manufacturer 2015-05-11 2024-03-03 2022-08-01 No data

Contact Information

POC ROBERT R HELLER
Phone +1 631-875-4458
Address 1015 E MAIN ST STE 6, RIVERHEAD, NY, 11901 2581, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ROBERT R. HELLER, JR. CONSTRUCTION, INC. DOS Process Agent 1015 EAST MAIN STREET #6, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
ROBERT HELLER Chief Executive Officer 1015 EAST MAIN ST. UNIT 6, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2017-10-10 2022-11-28 Address 1015 EAST MAIN STREET #6, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2007-09-17 2017-10-10 Address 1015 EAST MAIN ST. UNIT 6, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2007-09-17 2022-11-28 Address 1015 EAST MAIN ST. UNIT 6, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-05-06 2007-09-17 Address 1526 WALNUT AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1993-05-06 2007-09-17 Address 1526 WALNUT AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-05-06 2007-09-17 Address 1526 WALNUT AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1981-09-18 1993-05-06 Address 1526 WALNUT AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1981-09-18 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221128003262 2022-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-13
171010006130 2017-10-10 BIENNIAL STATEMENT 2017-09-01
130910007074 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110916003051 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090901002508 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070917002582 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051115002169 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030908002099 2003-09-08 BIENNIAL STATEMENT 2003-09-01
020114002665 2002-01-14 BIENNIAL STATEMENT 2001-09-01
990929002005 1999-09-29 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1807757710 2020-05-01 0235 PPP 1015 E MAIN ST STE 6, RIVERHEAD, NY, 11901
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12915
Loan Approval Amount (current) 12915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13042.27
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State