Search icon

D.H.E. COMPANY, INC.

Headquarter

Company Details

Name: D.H.E. COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1988 (37 years ago)
Entity Number: 1293752
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 37 CANAL STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS COHEN DOS Process Agent 37 CANAL STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DOUGLAS COHEN Chief Executive Officer 37 CANAL STREET, NEW YORK, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
1134447
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133473186
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0857185-DCA Active Business 2002-10-17 2025-02-28

History

Start date End date Type Value
2023-02-13 2023-02-13 Address 37 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1995-04-04 2023-02-13 Address 37 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1995-04-04 2023-02-13 Address 37 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1988-09-23 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-23 1995-04-04 Address 166 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230213002108 2023-02-13 BIENNIAL STATEMENT 2022-09-01
080909002187 2008-09-09 BIENNIAL STATEMENT 2008-09-01
000901002387 2000-09-01 BIENNIAL STATEMENT 2000-09-01
961101002242 1996-11-01 BIENNIAL STATEMENT 1996-09-01
950404002074 1995-04-04 BIENNIAL STATEMENT 1993-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582062 TRUSTFUNDHIC INVOICED 2023-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582063 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3255020 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255019 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3050843 LICENSEDOC10 INVOICED 2019-06-26 10 License Document Replacement
2912181 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912182 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2485386 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485387 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1862187 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
437500.00
Total Face Value Of Loan:
437500.00
Date:
2020-05-06
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:
425965.00
Total Face Value Of Loan:
425965.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
437500
Current Approval Amount:
437500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
439667.57
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425965
Current Approval Amount:
425965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
428527.65

Court Cases

Court Case Summary

Filing Date:
2016-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AHWIRENG,
Party Role:
Plaintiff
Party Name:
D.H.E. COMPANY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State