Search icon

HENDERSON-JOHNSON CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HENDERSON-JOHNSON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1927 (99 years ago)
Entity Number: 23291
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 918 CANAL ST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
THAD M COLLUM Chief Executive Officer 918 CANAL ST, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 918 CANAL ST, SYRACUSE, NY, United States, 13210

Links between entities

Type:
Headquarter of
Company Number:
3188645
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
F94000004825
State:
FLORIDA
Type:
Headquarter of
Company Number:
000092146
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2835109
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0279876
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-479-5585
Contact Person:
THAD COLLUM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1310943
Trade Name:
HENDERSON JOHNSON CO INC

Unique Entity ID

Unique Entity ID:
E2UNP24TMCJ1
CAGE Code:
1AT32
UEI Expiration Date:
2025-09-30

Business Information

Doing Business As:
HENDERSON JOHNSON CO INC
Activation Date:
2024-10-02
Initial Registration Date:
2002-03-08

Commercial and government entity program

CAGE number:
1AT32
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2029-10-02
SAM Expiration:
2025-09-30

Contact Information

POC:
THAD M. COLLUM
Corporate URL:
http://www.hjcoinc.com

Form 5500 Series

Employer Identification Number (EIN):
150336240
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-25 2025-06-17 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2025-04-08 2025-04-25 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2025-03-31 2025-03-31 Address 918 CANAL ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-04-08 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2025-02-28 2025-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
250331003460 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230817000262 2023-08-17 BIENNIAL STATEMENT 2023-01-01
220511001236 2022-05-11 BIENNIAL STATEMENT 2021-01-01
130114007003 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110124002550 2011-01-24 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S220P5028
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
59900.00
Base And Exercised Options Value:
59900.00
Base And All Options Value:
59900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-16
Description:
STORAGE CABINETS&SHELVES FOR BLDG 2509
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING
Procurement Instrument Identifier:
12FPC120P0030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6580.00
Base And Exercised Options Value:
6580.00
Base And All Options Value:
6580.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-01-14
Description:
DISASSEMBLE, RELOCATE, AND RECONSTRUCT EXISTING SPACESAVER SYSTEM FROM AUBURN TO MARCY, NEW YORK
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
N071: INSTALLATION OF EQUIPMENT- FURNITURE
Procurement Instrument Identifier:
W912PQ18P8044
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13275.00
Base And Exercised Options Value:
13275.00
Base And All Options Value:
13275.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-17
Description:
HEAVY DUTY STORAGE CABINET
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
3187655.00
Total Face Value Of Loan:
3187655.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-10
Type:
Planned
Address:
430 WEST STATE STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-16
Type:
Referral
Address:
2600 MANITOU ROOAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-03-06
Type:
Planned
Address:
V.A. CLINIC, 125 BROOKLEY ROAD, ROME, NY, 13441
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-10-09
Type:
Planned
Address:
CITY CENTRE 301 EAST STATE STREET, ITHACA, NY, 14851
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-19
Type:
Planned
Address:
MERCIER BLVD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
148
Initial Approval Amount:
$3,187,655
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,187,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,223,898.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,111,655
Utilities: $20,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $34000
Debt Interest: $22,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 479-5585
Add Date:
1996-05-31
Operation Classification:
Private(Property)
power Units:
6
Drivers:
15
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARROWOOD INDEMNITY COMPANY
Party Role:
Plaintiff
Party Name:
HENDERSON-JOHNSON CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State