Search icon

HENRY BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011798
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 1672 BROADWAY, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-452-6890

Phone +1 917-416-5552

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
STANDLY HENRY Chief Executive Officer 1672 BROADWAY, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1672 BROADWAY, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2072646-DCA Active Business 2018-06-05 2025-02-28
1261035-DCA Inactive Business 2007-07-09 2013-06-30

History

Start date End date Type Value
2004-02-11 2009-10-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120628002210 2012-06-28 BIENNIAL STATEMENT 2012-02-01
091006002856 2009-10-06 BIENNIAL STATEMENT 2008-02-01
040211000451 2004-02-11 CERTIFICATE OF INCORPORATION 2004-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584441 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584442 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3438051 LICENSEDOC10 INVOICED 2022-04-13 10 License Document Replacement
3282486 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
3282405 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961707 TRUSTFUNDHIC INVOICED 2019-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961708 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2882466 LICENSEDOC10 INVOICED 2018-09-12 10 License Document Replacement
2787570 TRUSTFUNDHIC INVOICED 2018-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2787569 LICENSE INVOICED 2018-05-08 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
21320.41
Total Face Value Of Loan:
21320.41

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21320.41
Current Approval Amount:
21320.41
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21538.29

Court Cases

Court Case Summary

Filing Date:
2012-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
HENRY BUILDERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
HENRY BUILDERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury

Parties

Party Name:
HENRY BUILDERS INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State