Search icon

HENRY RESTORATION LTD.

Company Details

Name: HENRY RESTORATION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1974 (51 years ago)
Entity Number: 345703
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 120 LAKE AVE SOUTH, 14, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY D HENRY Chief Executive Officer 120 LAKE AVE SOUTH, 14, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
HENRY RESTORATION LTD. DOS Process Agent 120 LAKE AVE SOUTH, 14, NESCONSET, NY, United States, 11767

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
US6MFTWD1L46
CAGE Code:
8GDM1
UEI Expiration Date:
2022-02-12

Business Information

Activation Date:
2021-02-18
Initial Registration Date:
2019-11-15

Permits

Number Date End date Type Address
M022024326C22 2024-11-21 2024-12-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROOME STREET, MANHATTAN, FROM STREET BEND TO STREET CHRYSTIE STREET
M022024326C21 2024-11-21 2024-12-13 OCCUPANCY OF SIDEWALK AS STIPULATED BROOME STREET, MANHATTAN, FROM STREET BEND TO STREET CHRYSTIE STREET
M022024326C20 2024-11-21 2024-12-13 OCCUPANCY OF ROADWAY AS STIPULATED BROOME STREET, MANHATTAN, FROM STREET BEND TO STREET CHRYSTIE STREET
M022024320C99 2024-11-15 2024-12-12 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 120 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE
M022024320C97 2024-11-15 2024-12-12 OCCUPANCY OF ROADWAY AS STIPULATED WEST 120 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE

History

Start date End date Type Value
2024-12-23 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240830016852 2024-08-30 BIENNIAL STATEMENT 2024-08-30
200603060250 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601006734 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140606007045 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120723006249 2012-07-23 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
380552.00
Total Face Value Of Loan:
380552.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-26
Type:
FollowUp
Address:
10 DOWNING ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-20
Type:
Planned
Address:
10 DOWNING ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-29
Type:
Planned
Address:
165 WEST 79TH STREET, NY, NY, 10021
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-08-03
Type:
Planned
Address:
350 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-19
Type:
Planned
Address:
350 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380552
Current Approval Amount:
380552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385006.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State