Search icon

HENRY SMITH, INC.

Company Details

Name: HENRY SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1974 (50 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 356953
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: PO BOX 563, STONY POINT, NY, United States, 10980
Principal Address: PO BOX 563, RTE 210, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE N. SMITH DOS Process Agent PO BOX 563, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
BRUCE H. SMITH Chief Executive Officer PO BOX 563, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
1996-11-19 1999-06-23 Address 2 SPOOK ROCK RD, PO BOX 123, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
1992-12-02 1996-11-19 Address PO BOX 24, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1992-12-02 1999-06-23 Address PO BOX 24, 2 SPOOK ROCK ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1992-12-02 1999-06-23 Address PO BOX 24, 2 SPOOK ROCK ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1974-11-27 1992-12-02 Address 11 RODMAN PLACE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1614729 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990623002397 1999-06-23 BIENNIAL STATEMENT 1999-11-01
961119002528 1996-11-19 BIENNIAL STATEMENT 1996-11-01
931103002741 1993-11-03 BIENNIAL STATEMENT 1993-11-01
921202002456 1992-12-02 BIENNIAL STATEMENT 1992-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State