Search icon

HENRY'S GIRL, INC.

Company Details

Name: HENRY'S GIRL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1999 (26 years ago)
Entity Number: 2396316
ZIP code: 10168
County: New York
Place of Formation: New York
Address: C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANA GASTEYER Chief Executive Officer C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
HENRY'S GIRL, INC. DOS Process Agent C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-07-06 2023-07-06 Address C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2015-07-16 2023-07-06 Address C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2015-07-16 2023-07-06 Address C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2007-08-17 2015-07-16 Address C/O MSI, 237 W 35TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-08-17 2015-07-16 Address C/O MSI, 237 W 35TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-17 2015-07-16 Address C/O MSI, 237 W 35TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-08-31 2007-08-17 Address C/O MSI, 237 W 35TH ST / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-08-31 2007-08-17 Address C/O MSI, 237 W 35TH ST / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-08-31 2007-08-17 Address C/O MSI, 237 W 35TH ST / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-07-08 2001-08-31 Address 370 LEXINGTON AVENUE SUITE 802, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706000305 2023-07-06 BIENNIAL STATEMENT 2023-07-01
211207001484 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190830060155 2019-08-30 BIENNIAL STATEMENT 2019-07-01
170817006218 2017-08-17 BIENNIAL STATEMENT 2017-07-01
150716006025 2015-07-16 BIENNIAL STATEMENT 2015-07-01
110715002396 2011-07-15 BIENNIAL STATEMENT 2011-07-01
070817002817 2007-08-17 BIENNIAL STATEMENT 2007-07-01
050914002439 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030710002569 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010831002480 2001-08-31 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814438702 2021-03-27 0202 PPS 122 E 42nd St Fl 31, New York, NY, 10168-3100
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10168-3100
Project Congressional District NY-12
Number of Employees 1
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45356.3
Forgiveness Paid Date 2022-01-18
2558757103 2020-04-10 0202 PPP 122 E 42ND STREET FL 31, NEW YORK, NY, 10168-0001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54117.5
Loan Approval Amount (current) 54117.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10168-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54712.05
Forgiveness Paid Date 2021-06-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State