Search icon

HENSON'S 96TH CORP.

Company Details

Name: HENSON'S 96TH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1991 (34 years ago)
Entity Number: 1586898
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 202 W 96th St, Ofc 1B, New York, NY, United States, 10025
Principal Address: 202 West 96th Street - Office 1B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SCHREIBER Chief Executive Officer 202 WEST 96TH STREET - OFFICE 1B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 202 W 96th St, Ofc 1B, New York, NY, United States, 10025

Agent

Name Role Address
JOHN SCHREIBER Agent 114 WEST 86TH ST. / APT. 11B, NEW YORK, NY, 10024

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 202 WEST 96TH STREET - OFFICE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2017-11-02 2024-02-13 Address 223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2017-11-02 2024-02-13 Address 223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2012-07-23 2017-11-02 Address 223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213002927 2024-02-13 BIENNIAL STATEMENT 2024-02-13
211006003014 2021-10-06 BIENNIAL STATEMENT 2021-10-06
171102007388 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131213002025 2013-12-13 BIENNIAL STATEMENT 2013-11-01
120723006137 2012-07-23 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
55690.00
Total Face Value Of Loan:
55690.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55690
Current Approval Amount:
55690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55962.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State