Search icon

294 HENRY ST. INC.

Company Details

Name: 294 HENRY ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1957 (67 years ago)
Entity Number: 168863
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 20 South Bayles Ave, Port Washington, NY, United States, 11050
Principal Address: 450 Clinton Street, 1H, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN SAPEGA Chief Executive Officer 294 HENRY STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
294 HENRY ST. INC. DOS Process Agent 20 South Bayles Ave, Port Washington, NY, United States, 11050

History

Start date End date Type Value
2023-12-07 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-07 Address 294 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-12-11 2023-12-07 Address 294 HENRY ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1993-04-20 2023-12-07 Address 294 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-04-20 2019-12-11 Address 294 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1957-12-02 1993-04-20 Address 152 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1957-12-02 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207002482 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220215004109 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191211060413 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171207006395 2017-12-07 BIENNIAL STATEMENT 2017-12-01
160129006084 2016-01-29 BIENNIAL STATEMENT 2015-12-01
140110002272 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120110002022 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100305002859 2010-03-05 BIENNIAL STATEMENT 2009-12-01
080115002521 2008-01-15 BIENNIAL STATEMENT 2007-12-01
060123002310 2006-01-23 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220597406 2020-05-04 0202 PPP 294 Henry St, BROOKLYN, NY, 11201
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
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 37828.71
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State