Search icon

HENRY H. COOK, INC.

Company Details

Name: HENRY H. COOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1991 (34 years ago)
Entity Number: 1545224
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 3508 ROSE RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY H COOK Chief Executive Officer 3508 ROSE RD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
HENRY H COOK DOS Process Agent 3508 ROSE RD, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2003-05-09 2007-05-16 Address 7182 KENYON AVE, BASOM, NY, 14013, 9797, USA (Type of address: Principal Executive Office)
2003-05-09 2007-05-16 Address 3508 ROSE RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2003-05-09 2007-05-16 Address 7182 KENYON AVE, BASOM, NY, 14013, 9797, USA (Type of address: Service of Process)
1993-01-05 2003-05-09 Address 7182 KENYON AVE, BASOM, NY, 14013, USA (Type of address: Chief Executive Officer)
1993-01-05 2003-05-09 Address 7182 KENYON AVE, BASOM, NY, 14013, USA (Type of address: Service of Process)
1993-01-05 2003-05-09 Address 7182 KENYON AVE, BASOM, NY, 14013, USA (Type of address: Principal Executive Office)
1991-05-03 1993-01-05 Address 7182 KENYON ROAD, BASOM, NY, 14013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524002116 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110517003031 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090424002419 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070516003015 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050708002091 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030509002625 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010515002510 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990524002202 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970522002921 1997-05-22 BIENNIAL STATEMENT 1997-05-01
000049001376 1993-09-28 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870387707 2020-05-01 0296 PPP 3298 W MAIN STREET RD, BATAVIA, NY, 14020-9109
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73590
Loan Approval Amount (current) 73590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BATAVIA, GENESEE, NY, 14020-9109
Project Congressional District NY-24
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74041.62
Forgiveness Paid Date 2020-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State