Search icon

SEAMUS HENCHY AND ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEAMUS HENCHY AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1990 (35 years ago)
Entity Number: 1471585
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 145 HUDSON ST, SUITE 203, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAMUS HENCHY AND ASSOCIATES, INC. DOS Process Agent 145 HUDSON ST, SUITE 203, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SEAMUNG G HENCHY Chief Executive Officer 145 HUDSON ST, SUITE 203, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
113092367
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-11 2012-08-08 Address 145 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-08-11 2012-08-08 Address 145 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-08-11 2012-08-08 Address 145 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-02-22 2008-08-11 Address 145 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-07-19 2005-02-22 Address 437 EIGHTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802007259 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006848 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006470 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100827002639 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080811002939 2008-08-11 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
99800.00
Total Face Value Of Loan:
99800.00
Date:
2020-05-19
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:
0.00
Date:
2020-05-03
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:
99800.00
Total Face Value Of Loan:
99800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99800
Current Approval Amount:
99800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100326.72
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99800
Current Approval Amount:
99800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100559.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State