Search icon

Heacock Metal & Machine Company, Inc.

Details

Name: Heacock Metal & Machine Company, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 30 Jul 1963 (62 years ago)
Entity Number: 000-009-070
Register Number: 000009070
Historical Names: Heacock Metal and Heating Company, Inc.
Place of Formation: Talladega County
Principal Address: SYLACAUGA, AL
Authorized Capital: $2,000
Paid Share Capital: $2,000

Incorporator

Name Role
HEACOCK, WILLIAM JOSEPH Incorporator
HEACOCK, DORIS O Incorporator
HAGAN, GARRETT Incorporator

Events

Event Date Event Type Old Value New Value
1975-01-31 Name Change Heacock Metal and Heating Company, Inc. Heacock Metal & Machine Company, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316075282 0418300 2011-11-28 400 WEST FIRST STREET, SYLACAUGA, AL, 35150
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: CHROME6
Case Closed 2011-11-28
304720097 0418300 2003-04-04 400 WEST FIRST STREET, SYLACAUGA, AL, 35150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-08
Emphasis N: AMPUTATE
Case Closed 2003-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 2003-06-06
Abatement Due Date 2003-07-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2003-06-06
Abatement Due Date 2003-07-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-06-06
Abatement Due Date 2003-07-02
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-18
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2003-06-06
Abatement Due Date 2003-07-02
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2003-06-06
Abatement Due Date 2003-07-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2003-06-06
Abatement Due Date 2003-07-24
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-06-06
Abatement Due Date 2003-07-24
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9315898506 2021-03-12 0459 PPS 400 W 1st St, Sylacauga, AL, 35150-2460
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79252
Loan Approval Amount (current) 79252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sylacauga, TALLADEGA, AL, 35150-2460
Project Congressional District AL-03
Number of Employees 6
NAICS code 332710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 79599.83
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State