Search icon

ROBERT R. HELLER, JR. CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000795622
State:
RHODE ISLAND

Unique Entity ID

CAGE Code:
7DAB8
UEI Expiration Date:
2018-07-31

Business Information

Activation Date:
2017-07-31
Initial Registration Date:
2015-05-07

Commercial and government entity program

CAGE number:
7DAB8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-08-01

Contact Information

POC:
ROBERT R HELLER
Corporate URL:
hellerconstructionusa.net

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 2022-11-28 Address 1015 EAST MAIN ST. UNIT 6, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-09-17 2017-10-10 Address 1015 EAST MAIN ST. UNIT 6, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1993-05-06 2007-09-17 Address 1526 WALNUT AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-05-06 2007-09-17 Address 1526 WALNUT AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
12915.00
Total Face Value Of Loan:
12915.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,915
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,042.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,915

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State