Search icon

HENRY KULLE, INC.

Company Details

Name: HENRY KULLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1966 (58 years ago)
Entity Number: 203928
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 28 N MAIN ST, SPRING VALLEY, NY, United States, 10977
Principal Address: 28 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 N MAIN ST, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MICHAEL EPSTEIN Chief Executive Officer 28 N MAIN ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2005-02-03 2016-11-01 Address 28 N MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1998-11-02 2005-02-03 Address 120 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1995-03-29 2005-02-03 Address 28 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1966-11-16 1998-11-02 Address 120 B'WAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161101007788 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006994 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121116002183 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101104002519 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081024002249 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061025002692 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050203002634 2005-02-03 BIENNIAL STATEMENT 2004-11-01
021023002232 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001110002402 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981102002197 1998-11-02 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6335758601 2021-03-23 0202 PPS 28 N Main St, Spring Valley, NY, 10977-4904
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15257
Loan Approval Amount (current) 15257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4904
Project Congressional District NY-17
Number of Employees 3
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15449.28
Forgiveness Paid Date 2022-06-29
8992847204 2020-04-28 0202 PPP 28 N Main St, Spring Valley, NY, 10977
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11541.48
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State