Search icon

HENRY MARINE SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY MARINE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1989 (36 years ago)
Entity Number: 1342286
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 12 CRAIG AVENUE, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY E JULIAN Chief Executive Officer 12 CRAIG AVENUE, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
DOROTHY E JULIAN DOS Process Agent 12 CRAIG AVENUE, STATEN ISLAND, NY, United States, 10307

Agent

Name Role Address
DOROTHY ELAINE JULIAN Agent 12 CRAIG AVENUE, STATEN ISLAND, NY, 10307

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-966-6193
Contact Person:
RACHEL HENRY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0936071
Trade Name:
HENRY MARINE SERVICE INC

Unique Entity ID

Unique Entity ID:
C4CMHTYC5X98
CAGE Code:
1CHT1
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
HENRY MARINE SERVICE INC
Activation Date:
2025-04-10
Initial Registration Date:
2002-01-20

Commercial and government entity program

CAGE number:
1CHT1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2030-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
RACHEL M. HENRY

Form 5500 Series

Employer Identification Number (EIN):
133519864
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 12 CRAIG AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 12 CRAIG AVENUE, STATEN ISLAND, NY, 10307, 1329, USA (Type of address: Chief Executive Officer)
2011-05-11 2023-05-04 Address 12 CRAIG AVENUE, STATEN ISLAND, NY, 10307, 1329, USA (Type of address: Chief Executive Officer)
2011-05-11 2023-05-04 Address 12 CRAIG AVENUE, STATEN ISLAND, NY, 10307, 1329, USA (Type of address: Service of Process)
2003-04-01 2011-05-11 Address 12 CRAIG AVE, STATEN ISLAND, NY, 10307, 1329, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230504001611 2023-05-04 BIENNIAL STATEMENT 2023-04-01
130522002480 2013-05-22 BIENNIAL STATEMENT 2013-04-01
110511002461 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090601002370 2009-06-01 BIENNIAL STATEMENT 2009-04-01
070417002744 2007-04-17 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
300690.00
Total Face Value Of Loan:
300690.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1685900.00
Date:
2020-05-02
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:
284495.00
Total Face Value Of Loan:
284495.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$300,690
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$303,423.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $300,689
Jobs Reported:
15
Initial Approval Amount:
$284,495
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$287,639.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $184,495
Healthcare: $100000

Court Cases

Court Case Summary

Filing Date:
2014-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
HENRY MARINE SERVICE INC.
Party Role:
Plaintiff
Party Name:
NASSAU COUNTY BRIDGE AU,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
THE CITY OF NEW YORK
Party Role:
Plaintiff
Party Name:
HENRY MARINE SERVICE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-11-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
INTERPORT TOWING & TRANSPORTAT
Party Role:
Plaintiff
Party Name:
HENRY MARINE SERVICE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State