Search icon

JAMES E. HENRY, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES E. HENRY, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Dec 2001 (23 years ago)
Date of dissolution: 07 May 2024
Entity Number: 2710844
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 26 SOUNDVIEW CREST, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. HENRY Chief Executive Officer 26 SOUNDVIEW CREST, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
JAMES E HENRY D O DOS Process Agent 26 SOUNDVIEW CREST, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
010569743
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-02 2024-08-01 Address 26 SOUNDVIEW CREST, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2001-12-20 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-20 2024-08-01 Address 26 SOUNDVIEW CREST, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039916 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
131223002061 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120103002097 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091214002653 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071211003046 2007-12-11 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
64845.00
Total Face Value Of Loan:
64845.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64845
Current Approval Amount:
64845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65418.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State