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
040114002071 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020208002249 2002-02-08 BIENNIAL STATEMENT 2002-01-01
000218002397 2000-02-18 BIENNIAL STATEMENT 2000-01-01
950510002339 1995-05-10 BIENNIAL STATEMENT 1994-01-01
921125000315 1992-11-25 CERTIFICATE OF MERGER 1992-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-28 No data 118 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 118 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-28 No data 118 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-05 No data 118 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-29 No data 151 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-25 No data 151 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095487106 2020-04-14 0202 PPP 118 West 27 Street, NEW YORK, NY, 10001
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106300
Loan Approval Amount (current) 80300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81363.98
Forgiveness Paid Date 2021-08-16
5577968505 2021-03-01 0202 PPS 118 W 27th St, New York, NY, 10001-6202
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73304
Loan Approval Amount (current) 73304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6202
Project Congressional District NY-12
Number of Employees 5
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74171.43
Forgiveness Paid Date 2022-05-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State