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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
US6MFTWD1L46 2022-02-12 120 LAKE AVE S STE 14, NESCONSET, NY, 11767, 1060, USA 120 LAKE AVE S STE 14, NESCONSET, NY, 11767, 1060, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-02-18
Initial Registration Date 2019-11-15
Entity Start Date 1973-05-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238140, 238160, 238990
Product and Service Codes Z1AZ, Z1FA, Z2AA, Z2AZ, Z2DZ, Z2JZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY D HENRY
Role PRESIDENT
Address 120 LAKE AVENUE SO, NESCONSET, NY, 11767, USA
Government Business
Title PRIMARY POC
Name TIMOTHY D HENRY
Role PRESIDENT
Address 120 LAKE AVENUE SO, NESCONSET, NY, 11767, USA
Past Performance Information not Available

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

Permits

Number Date End date Type Address
M022024326C21 2024-11-21 2024-12-13 OCCUPANCY OF SIDEWALK AS STIPULATED BROOME STREET, MANHATTAN, FROM STREET BEND TO STREET CHRYSTIE STREET
M022024326C22 2024-11-21 2024-12-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 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
M022024320C97 2024-11-15 2024-12-12 OCCUPANCY OF ROADWAY AS STIPULATED WEST 120 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE
M022024320C98 2024-11-15 2024-12-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 120 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE
M022024320C99 2024-11-15 2024-12-12 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 120 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE
M002024317A32 2024-11-12 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022024269A02 2024-09-25 2024-10-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 110 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022024269A00 2024-09-25 2024-10-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 110 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022024269A05 2024-09-25 2024-10-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET WEST 110 STREET TO STREET WEST 109 STREET

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 2024-12-04 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
2024-11-26 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-10-28 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
100616002871 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080717002123 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060601002298 2006-06-01 BIENNIAL STATEMENT 2006-06-01
20050125029 2005-01-25 ASSUMED NAME LLC INITIAL FILING 2005-01-25
040716003133 2004-07-16 BIENNIAL STATEMENT 2004-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-04 No data WEST 110 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent with equipment a manlift stored on the street without a valid DOT permit. Manlift permit # M022024269A02 expired 10/31/2024 and used for ID only.
2024-11-25 No data WEST 120 STREET, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-11-01 No data WEST 110 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent with equipment a manlift stored on the street without a valid DOT permit. Manlift permit # M022024269A02 expired 10/31/2024 and used for ID only.
2024-10-17 No data WEST 113 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation 20’ section of south parking lane closed off without having any DOT permit on file.
2024-10-11 No data WEST 110 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Water barriers & material being stored In south parking lane. NOV issued to MNP2024285A05 for failing to take out material permit.
2024-10-11 No data WEST 110 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation Construction material being stored in south parking lane without obtaining a permit from DOT.
2024-08-27 No data WEST 110 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2023-11-21 No data WEST 122 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation no crew on site
2023-11-21 No data BROADWAY, FROM STREET WEST 121 STREET TO STREET WEST 122 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work found
2023-10-30 No data 82 STREET, FROM STREET 37 AVENUE TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk is in compliance at this time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
333289544 0215000 2012-03-26 10 DOWNING ST, NEW YORK, NY, 10014
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-03-26
Case Closed 2012-04-12
315762229 0215000 2011-07-20 10 DOWNING ST, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-20
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-04-12

Related Activity

Type Referral
Activity Nr 202655726
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-09-30
Abatement Due Date 2011-10-05
Current Penalty 3000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-09-30
Abatement Due Date 2011-10-05
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-09-30
Abatement Due Date 2011-10-19
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-09-30
Abatement Due Date 2011-10-19
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-09-30
Abatement Due Date 2011-10-19
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
310021001 0215000 2006-08-29 165 WEST 79TH STREET, NY, NY, 10021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-08-31
Emphasis L: GUTREH, L: FALL
Case Closed 2006-08-31

Related Activity

Type Complaint
Activity Nr 205987712
Safety Yes
307037911 0215000 2004-08-03 350 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-03
Emphasis L: FALL
Case Closed 2004-08-26

Related Activity

Type Referral
Activity Nr 202392940
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-08-11
Abatement Due Date 2004-08-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
307026286 0215000 2004-05-19 350 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-19
Emphasis L: FALL
Case Closed 2004-08-02

Related Activity

Type Referral
Activity Nr 202392734
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2004-06-03
Abatement Due Date 2004-06-11
Current Penalty 650.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-06-03
Abatement Due Date 2004-06-11
Current Penalty 650.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-06-03
Abatement Due Date 2004-06-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2004-06-03
Abatement Due Date 2004-08-02
Current Penalty 700.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 D23
Issuance Date 2004-06-03
Abatement Due Date 2004-08-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-06-03
Abatement Due Date 2004-08-02
Nr Instances 1
Nr Exposed 1
Gravity 03
100680347 0214700 1988-04-21 HEMLOCK & SUNRISE HWY., MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-14
Case Closed 1988-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 10
17719477 0214700 1986-11-18 HAMPTON ROAD & PINE STREET, SOUTHAMPTON, NY, 11968
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-11-18
Case Closed 1986-12-05

Related Activity

Type Referral
Activity Nr 900858309
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1986-11-24
Abatement Due Date 1986-11-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-11-24
Abatement Due Date 1986-11-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-11-24
Abatement Due Date 1986-11-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
807263 0215000 1985-03-19 229 W 43RD ST, NY, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-19
Emphasis N: SWINGSCAF
Case Closed 1985-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I09
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Nr Instances 2
Nr Exposed 4
11896917 0215600 1983-11-17 66 07 102ND STREET, New York -Richmond, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-17
Case Closed 1984-06-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1984-02-09
Abatement Due Date 1984-02-12
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1984-02-09
Abatement Due Date 1984-02-16
Nr Instances 2
11530565 0214700 1983-08-03 ST AGNES CATHEDRAL SE TOWER, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1983-09-07

Related Activity

Type Referral
Activity Nr 909030512

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-08-15
Abatement Due Date 1983-08-15
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1983-08-15
Abatement Due Date 1983-08-15
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1983-08-11
Abatement Due Date 1983-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-08-11
Abatement Due Date 1983-08-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-08-11
Abatement Due Date 1983-08-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-15
Case Closed 1983-07-15

Related Activity

Type Referral
Activity Nr 909033854

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1983-06-21
Abatement Due Date 1983-06-28
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-05
Case Closed 1981-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1981-06-12
Abatement Due Date 1981-06-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525547201 2020-04-16 0235 PPP 120 LAKE AVE S SUITE 14, NESCONSET, NY, 11767
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380552
Loan Approval Amount (current) 380552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 29
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385006.57
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State