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 (33 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 2013-12-13 Address 223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2012-07-23 2017-11-02 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: Service of Process)
2000-04-03 2012-07-23 Address 114 WEST 86TH ST. / APT. 11B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2000-04-03 2024-02-13 Address 114 WEST 86TH ST. / APT. 11B, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
1993-11-30 2000-04-03 Address 114 WEST 86TH STREET, 11B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

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
091118002631 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071214002605 2007-12-14 BIENNIAL STATEMENT 2007-11-01
031119002412 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011115002149 2001-11-15 BIENNIAL STATEMENT 2001-11-01
000403000174 2000-04-03 CERTIFICATE OF CHANGE 2000-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535888802 2021-04-15 0202 PPP 202 W 96th St Ste 1B, New York, NY, 10025-9820
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55690
Loan Approval Amount (current) 55690
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-9820
Project Congressional District NY-12
Number of Employees 3
NAICS code 531110
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 Unanswered
Forgiveness Amount 55962.88
Forgiveness Paid Date 2021-10-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State