Search icon

HENRY COWIT, INC.

Company Details

Name: HENRY COWIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1960 (65 years ago)
Entity Number: 125364
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 151 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-594-5744

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHEN COWIT Chief Executive Officer 151 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1146268-DCA Active Business 2003-07-24 2025-07-31

History

Start date End date Type Value
1995-05-10 2002-02-08 Address 151 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-05-10 2002-02-08 Address 151 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-05-10 2002-02-08 Address 151 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1960-01-06 1995-05-10 Address 140 W. 28TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002068 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120130002966 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100317002778 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080116002940 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060224002199 2006-02-24 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661093 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3339828 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3047677 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2648869 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2113402 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
664828 RENEWAL INVOICED 2013-06-03 340 Secondhand Dealer General License Renewal Fee
161924 CNV_LF INVOICED 2012-02-15 100 LF - Late Fee
161925 PL VIO INVOICED 2012-01-12 500 PL - Padlock Violation
664829 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
664830 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
73304.00
Total Face Value Of Loan:
73304.00
Date:
2020-05-20
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:
-26000.00
Total Face Value Of Loan:
80300.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106300
Current Approval Amount:
80300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81363.98
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73304
Current Approval Amount:
73304
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74171.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State