Search icon

HENLEY & COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HENLEY & COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3036933
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: FRANCIS P GEMINO, 1290 RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
HENLEY & COMPANY LLC DOS Process Agent FRANCIS P GEMINO, 1290 RXR PLAZA, UNIONDALE, NY, United States, 11556

Central Index Key

CIK number:
0001289005
Phone:
(516) 794-5520

Latest Filings

Form type:
X-17A-5
File number:
008-66463
Filing date:
2025-03-14
File:
Form type:
X-17A-5
File number:
008-66463
Filing date:
2024-02-28
File:
Form type:
X-17A-5
File number:
008-66463
Filing date:
2023-02-28
File:
Form type:
X-17A-5
File number:
008-66463
Filing date:
2022-02-28
File:
Form type:
FOCUSN
File number:
008-66463
Filing date:
2021-02-26
File:

Legal Entity Identifier

LEI Number:
6488D6CB3W706F8N4G96

Registration Details:

Initial Registration Date:
2025-02-06
Next Renewal Date:
2026-02-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
020723515
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-07 2024-04-09 Address FRANCIS P GEMINO, 1290 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2006-04-05 2010-05-07 Address ATTN MR FRANCIS GEMINO, 1290 RECKSON PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2004-04-06 2006-04-05 Address ATTN: MR. FRANICS GEMINO, EAB PLAZA WEST TOWER 12TH FL, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409001344 2024-04-09 BIENNIAL STATEMENT 2024-04-09
200420060255 2020-04-20 BIENNIAL STATEMENT 2020-04-01
140718002197 2014-07-18 BIENNIAL STATEMENT 2014-04-01
120713002729 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100507002570 2010-05-07 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
196800.00
Total Face Value Of Loan:
196800.00

Trademarks Section

Serial Number:
86251053
Mark:
HENLEY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2014-04-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HENLEY

Goods And Services

For:
Electronic cigarette liquid (e-liquid) comprised of propylene glycol
First Use:
2011-11-15
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
86119568
Mark:
VAPOLOGIST
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2013-11-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VAPOLOGIST

Goods And Services

For:
Person with expert knowledge of electronic cigarettes, eliquid and related products and accessories; person who may use, manufacture, produce, sell and/or educate other regarding the field of electronic cigarettes, eliquid and related products and accessories
First Use:
2013-07-15
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$196,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,085.07
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $196,800

Court Cases

Court Case Summary

Filing Date:
2024-12-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HENLEY & COMPANY LLC
Party Role:
Plaintiff
Party Name:
ERIE COUNTY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
HENLEY & COMPANY LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
HENLEY & COMPANY LLC
Party Role:
Plaintiff
Party Name:
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