Search icon

HENRIK HALL, INC.

Company Details

Name: HENRIK HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783622
ZIP code: 11560
County: New York
Place of Formation: New York
Address: 6 BIRCH ST, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENRIK HALL INC 2009 134204290 2010-07-26 HENRIK HALL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332300
Sponsor’s telephone number 5167595669
Plan sponsor’s address 6 LEEWARD COVE, BAYVILLE, NY, 11709

Plan administrator’s name and address

Administrator’s EIN 134204290
Plan administrator’s name HENRIK HALL INC
Plan administrator’s address 6 LEEWARD COVE, BAYVILLE, NY, 11709
Administrator’s telephone number 5167595669

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing HENRIK HALL INC
HENRIK HALL INC 2009 134204290 2010-07-19 HENRIK HALL INC 3
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332300
Sponsor’s telephone number 5167595669
Plan sponsor’s address 6 LEEWARD COVE, BAYVILLE, NY, 11709

Plan administrator’s name and address

Administrator’s EIN 134204290
Plan administrator’s name HENRIK HALL INC
Plan administrator’s address 6 LEEWARD COVE, BAYVILLE, NY, 11709
Administrator’s telephone number 5167595669

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing HENRIK HALL INC

Chief Executive Officer

Name Role Address
HENRIK HALL Chief Executive Officer 6 BIRCH ST, PO BOX 417, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 BIRCH ST, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2004-09-29 2012-06-06 Address 6 BIRCH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2004-09-29 2010-06-18 Address 6 LEEWARD COVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2002-06-27 2004-09-29 Address 6 LEEWARD COVE, BAYVILLE, NY, 11709, 1003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606006711 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100618003049 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080613002637 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060608002723 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040929002019 2004-09-29 BIENNIAL STATEMENT 2004-06-01
020627000328 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688257310 2020-04-30 0235 PPP 9 Dorchester St, Huntington Station, NY, 11746-8407
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-8407
Project Congressional District NY-01
Number of Employees 2
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16830.13
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State