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

Links between entities

Type Company Name Company Number State
Headquarter of D.H.E. COMPANY, INC., CONNECTICUT 1134447 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D.H.E. COMPANY, INC. 401(K) PLAN 2023 133473186 2024-08-09 D.H.E. COMPANY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 111100
Sponsor’s telephone number 2122288005
Plan sponsor’s address 37 CANAL ST, NEW YORK, NY, 100026366

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing DOUGLAS COHEN
D.H.E. COMPANY, INC. 401(K) PLAN 2022 133473186 2023-09-19 D.H.E. COMPANY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 111100
Sponsor’s telephone number 2122288005
Plan sponsor’s address 37 CANAL STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing DOUGLAS COHEN
D.H.E. COMPANY, INC. 401(K) PLAN 2022 133473186 2023-09-19 D.H.E. COMPANY, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 111100
Sponsor’s telephone number 2122288005
Plan sponsor’s address 37 CANAL STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing DOUGLAS COHEN

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

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
B687768-3 1988-09-23 CERTIFICATE OF INCORPORATION 1988-09-23

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9391108505 2021-03-12 0202 PPS 37 Canal St Apt 5, New York, NY, 10002-6366
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6366
Project Congressional District NY-10
Number of Employees 30
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 439667.57
Forgiveness Paid Date 2021-09-15
2705117405 2020-05-06 0202 PPP 37 CANAL ST 5, NEW YORK, NY, 10002-6366
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425965
Loan Approval Amount (current) 425965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6366
Project Congressional District NY-10
Number of Employees 30
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 428527.65
Forgiveness Paid Date 2020-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608388 Fair Labor Standards Act 2016-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-27
Termination Date 2017-06-20
Date Issue Joined 2017-01-18
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State