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 (59 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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
15257.00
Total Face Value Of Loan:
15257.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90900.00
Total Face Value Of Loan:
369400.00
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:
11400.00
Total Face Value Of Loan:
11400.00
Date:
2012-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15257
Current Approval Amount:
15257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15449.28
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11400
Current Approval Amount:
11400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11541.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State