Search icon

203 HENRY STREET REALTY CORP.

Company Details

Name: 203 HENRY STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1999 (25 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
991130000723 1999-11-30 CERTIFICATE OF INCORPORATION 1999-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490158606 2021-03-13 0202 PPS 55 Great Jones St Apt 4, New York, NY, 10012-1140
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-1140
Project Congressional District NY-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12578.6
Forgiveness Paid Date 2021-11-03
5851547309 2020-04-30 0202 PPP 55 GREAT JONES ST APT 4, NEW YORK, NY, 10012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8408.21
Forgiveness Paid Date 2021-04-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State