Search icon

HENDERSON/HOGAN AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENDERSON/HOGAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1967 (58 years ago)
Entity Number: 206869
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 4 W. 56TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-765-5190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ALBERT I. DA SILVA DOS Process Agent 4 W. 56TH STREET, NEW YORK, NY, United States, 10019

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JS8QPYP3AUN8
CAGE Code:
8X6T3
UEI Expiration Date:
2023-12-14

Business Information

Division Name:
HENDERSON/HOGAN AGENCY, INC.
Activation Date:
2022-12-16
Initial Registration Date:
2021-03-15

Licenses

Number Status Type Date End date
1375860-DCA Active Business 2010-10-29 2024-05-01
0629268-DCA Inactive Business 2006-02-02 2010-05-01

History

Start date End date Type Value
1970-09-08 1974-02-14 Name MARGARET HENDERSON ASSOCIATES, INC.
1967-09-05 1970-09-08 Name HENDERSON/SCOTT, LTD.
1967-02-08 1967-09-05 Name HENDERSON, KASHA & SCOTT, LTD.

Filings

Filing Number Date Filed Type Effective Date
C214644-2 1994-08-30 ASSUMED NAME CORP INITIAL FILING 1994-08-30
A135487-3 1974-02-14 CERTIFICATE OF AMENDMENT 1974-02-14
856583-3 1970-09-08 CERTIFICATE OF AMENDMENT 1970-09-08
636603-3 1967-09-05 CERTIFICATE OF AMENDMENT 1967-09-05
602824-3 1967-02-08 CERTIFICATE OF INCORPORATION 1967-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3430638 RENEWAL INVOICED 2022-03-24 700 Employment Agency Renewal Fee
3417607 LICENSE REPL INVOICED 2022-02-15 15 License Replacement Fee
3163090 RENEWAL INVOICED 2020-02-27 700 Employment Agency Renewal Fee
2831439 LICENSE REPL INVOICED 2018-08-21 15 License Replacement Fee
2779982 RENEWAL INVOICED 2018-04-23 700 Employment Agency Renewal Fee
2327924 RENEWAL INVOICED 2016-04-18 700 Employment Agency Renewal Fee
1717180 RENEWAL INVOICED 2014-06-27 700 Employment Agency Renewal Fee
1128106 RENEWAL INVOICED 2012-04-20 500 Employment Agency Renewal Fee
134473 PL VIO INVOICED 2010-11-15 3000 PL - Padlock Violation
1029278 LICENSE INVOICED 2010-10-29 500 Employment Agency Fee

USAspending Awards / Financial Assistance

Date:
2021-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
111896.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
180692.78
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State