Search icon

HENDON REALTY CORP.

Company Details

Name: HENDON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1972 (53 years ago)
Entity Number: 236665
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 78-56 221ST ST, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN E GRAHAM Chief Executive Officer 78-56 221ST ST, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
C/O BENJAMIN E GRAHAM DOS Process Agent 78-56 221ST ST, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2024-07-04 2024-07-04 Address 78-56 221ST ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-04 Address 78-56 221ST ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2004-08-04 2020-07-02 Address 78-56 221ST ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2004-08-04 2024-07-04 Address 78-56 221ST ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2004-05-07 2004-08-04 Address 78-56 221ST STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240704000343 2024-07-04 BIENNIAL STATEMENT 2024-07-04
200702061203 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007303 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008652 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006125 2014-07-10 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State