Search icon

203 HENRY STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 203 HENRY STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1999 (26 years ago)
Entity Number: 2444754
ZIP code: 10012
County: New York
Place of Formation: New York
Address: PETER GOODMAN, 47 E. HOUSTON STREET, NEW YORK, NY, United States, 10012
Principal Address: 55 GREAT JONES ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GOODMAN Chief Executive Officer 55 GREAT JONES ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER GOODMAN, 47 E. HOUSTON STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2002-09-20 2013-11-22 Address 47 EAST HOUSTON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-09-20 2013-11-22 Address 47 EAST HOUSTON STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-11-30 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131122006025 2013-11-22 BIENNIAL STATEMENT 2013-11-01
120105002643 2012-01-05 BIENNIAL STATEMENT 2011-11-01
071115003288 2007-11-15 BIENNIAL STATEMENT 2007-11-01
031106002284 2003-11-06 BIENNIAL STATEMENT 2003-11-01
020920002583 2002-09-20 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-30
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8408.21
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12578.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State