Search icon

HENICK-LANE, INC.

Company Details

Name: HENICK-LANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1964 (61 years ago)
Entity Number: 174666
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 45-39 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST I HENICK Chief Executive Officer 45-39 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ERNEST I. HENICK DOS Process Agent 45-39 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112028211
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0
2025-04-18 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0
2025-04-02 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0
2025-04-01 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0
2025-03-12 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220419000413 2022-04-18 RESTATED CERTIFICATE 2022-04-18
200304060167 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180912000567 2018-09-12 CERTIFICATE OF AMENDMENT 2018-09-12
180905006900 2018-09-05 BIENNIAL STATEMENT 2018-03-01
140514002501 2014-05-14 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
366728.00
Total Face Value Of Loan:
918900.00
Date:
2020-04-28
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:
918930.00
Total Face Value Of Loan:
918900.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
918900
Current Approval Amount:
918900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
930411.77
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
918930
Current Approval Amount:
918900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
931024.38

Court Cases

Court Case Summary

Filing Date:
2015-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HENICK-LANE, INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE M T,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2003-05-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HENICK-LANE, INC.
Party Role:
Plaintiff
Party Name:
EL AL ISRAEL AIR.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-12-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HENICK-LANE, INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State