Search icon

HENRY'S CONFECTIONERY, INC.

Company Details

Name: HENRY'S CONFECTIONERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1959 (66 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 119314
ZIP code: 11542
County: New York
Place of Formation: New York
Address: 8 GLEN ST., GLEN COVE, NY, United States, 11542
Principal Address: 3 BOWNE ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN WOLKE DOS Process Agent 8 GLEN ST., GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
JOHN WOLKE Chief Executive Officer 3 BOWNE ST, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1959-05-01 1995-06-07 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796207 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010508002466 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990526002405 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970516002187 1997-05-16 BIENNIAL STATEMENT 1997-05-01
950607002279 1995-06-07 BIENNIAL STATEMENT 1993-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
10020.00
Total Face Value Of Loan:
10020.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10020
Current Approval Amount:
10020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10100.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State