Search icon

HEIL TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEIL TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (43 years ago)
Entity Number: 759610
ZIP code: 14724
County: Chautauqua
Place of Formation: New York
Address: PO BOX 9, 8956 West Main Road, CLYMER, NY, United States, 14724
Principal Address: 8956 West Main Road, CLYMER, NY, United States, 14724

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL C HEIL Chief Executive Officer PO BOX 9, 8956 WEST MAIN STREET, CLYMER, NY, United States, 14724

DOS Process Agent

Name Role Address
HEIL TRANSPORTATION, INC. DOS Process Agent PO BOX 9, 8956 West Main Road, CLYMER, NY, United States, 14724

Agent

Name Role Address
JOHN D. HEIL Agent R.D. #1, BROWNELL RD., CLYMER, NY, 14724

Form 5500 Series

Employer Identification Number (EIN):
521273974
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-27 2024-12-27 Address PO BOX 9, 8956 WEST MAIN STREET, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 900000, Par value: 0.1
2024-12-27 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2024-12-27 2024-12-27 Address PO BOX 9, 8428 CAFLISCH ROAD, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-12-27 Address PO BOX 9, 8956 WEST MAIN STREET, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227003030 2024-12-27 BIENNIAL STATEMENT 2024-12-27
240329001999 2024-01-22 CERTIFICATE OF AMENDMENT 2024-01-22
231215002994 2023-12-15 BIENNIAL STATEMENT 2023-12-15
090116002715 2009-01-16 BIENNIAL STATEMENT 2008-12-01
061221002237 2006-12-21 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
919883.00
Total Face Value Of Loan:
919883.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-07-09
Type:
Prog Related
Address:
1 CLIFFSTAR AVENUE, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
919883
Current Approval Amount:
919883
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
926612.01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 355-6343
Add Date:
1986-09-02
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
47
Drivers:
76
Inspections:
42
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State