Search icon

HENRIKA CONNER, C.P.A., P.C.

Company Details

Name: HENRIKA CONNER, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 1988 (37 years ago)
Entity Number: 1291336
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: PO BOX 2369, AMAGANSETT, NY, United States, 11930
Principal Address: 530 MONTAUK HWY, STE 102, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRIKA CONNER Chief Executive Officer 530 MONTAUK HWY, STE 102, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2369, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
2000-09-08 2008-09-03 Address PO BOX 1997, EAST HAMPTON, NY, 11937, 1997, USA (Type of address: Service of Process)
2000-09-08 2008-09-03 Address 54 OLD STONE HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2000-09-08 2008-09-03 Address 54 OLD STONE HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1996-09-09 2000-09-08 Address PO BOX 1997, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1993-11-01 2000-09-08 Address 54 OLD STONE HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080903002356 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060913002464 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041008002290 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020829002918 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000908002446 2000-09-08 BIENNIAL STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
65780.00
Total Face Value Of Loan:
65780.00
Date:
2020-04-28
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:
73862.00
Total Face Value Of Loan:
73862.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73862
Current Approval Amount:
73862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74501.46
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65780
Current Approval Amount:
65780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66140.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State