Search icon

HENSON DESIGNS, LTD.

Company Details

Name: HENSON DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1994 (31 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1815300
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 237 LAFAYETTE ST, 2E, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANNITA L HENSON Chief Executive Officer 237 LAFAYETTE ST, 2E, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 LAFAYETTE ST, 2E, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1994-04-26 1998-05-19 Address 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1413632 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
980519002233 1998-05-19 BIENNIAL STATEMENT 1998-04-01
940426000229 1994-04-26 CERTIFICATE OF INCORPORATION 1994-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2565508702 2021-03-29 0202 PPP 141 E 56th St Apt 6K, New York, NY, 10022-2713
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5204
Loan Approval Amount (current) 5204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-2713
Project Congressional District NY-12
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5265.02
Forgiveness Paid Date 2022-06-09
8061939005 2021-05-27 0202 PPS 141 E 56th St Apt 6K, New York, NY, 10022-2713
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5204
Loan Approval Amount (current) 5204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10022-2713
Project Congressional District NY-12
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5263.88
Forgiveness Paid Date 2022-08-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State