Search icon

ELMER L. HENN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELMER L. HENN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1965 (60 years ago)
Entity Number: 186263
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 195 PARK AVENUE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELMER L. HENN, INC. DOS Process Agent 195 PARK AVENUE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
THOMAS J HENN Chief Executive Officer 195 PARK AVENUE, BETHPAGE, NY, United States, 11714

Form 5500 Series

Employer Identification Number (EIN):
112076061
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-03 2020-12-08 Address 195 PARK AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1999-04-26 2011-05-03 Address 195 PARK AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1997-04-28 2011-05-03 Address 195 PARK AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1997-04-28 2011-05-03 Address 195 PARK AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1992-10-29 1999-04-26 Address 195 PARK AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201208060502 2020-12-08 BIENNIAL STATEMENT 2019-04-01
110503002849 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090325002274 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070406003191 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050526002233 2005-05-26 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
31650.00
Total Face Value Of Loan:
31650.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-07-06
Type:
Referral
Address:
3555 MERRICK ROAD, SEAFORD, NY, 11783
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-06-18
Type:
Planned
Address:
475 MAIN STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31650
Current Approval Amount:
31650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32045.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State