Search icon

HENTEL LITECARE CORP.

Company Details

Name: HENTEL LITECARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2781211
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2810 W 31ST ST, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR L. HENRY, JR. DOS Process Agent 2810 W 31ST ST, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
OSCAR L. HENRY, JR. Chief Executive Officer 2810 W 31ST ST, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2002-06-20 2004-06-24 Address 2810 W 31 STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161109000287 2016-11-09 ANNULMENT OF DISSOLUTION 2016-11-09
DP-2147444 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060523003633 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040624002294 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020620000633 2002-06-20 CERTIFICATE OF INCORPORATION 2002-06-20

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
77970.00
Total Face Value Of Loan:
77970.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77970
Current Approval Amount:
77970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78738.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State