Search icon

HENICK LANE HVAC, INC.

Company Details

Name: HENICK LANE HVAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3617307
ZIP code: 11101
County: Westchester
Place of Formation: New York
Address: 45-39 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: ERNEST HENICK, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST HENICK Chief Executive Officer 45-39 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ERNEST HENICK DOS Process Agent 45-39 DAVIS STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-09-19 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-02 2018-09-05 Address 130 MCLAIN ST, BEDFORD, NY, 10549, USA (Type of address: Chief Executive Officer)
2010-04-02 2018-09-05 Address 130 MCLAIN ST, BEDFORD, NY, 10549, USA (Type of address: Principal Executive Office)
2008-01-14 2018-09-05 Address 130 MCLAIN STREET, BEDFORD, NY, 10549, USA (Type of address: Service of Process)
2008-01-14 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200121060149 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180905006948 2018-09-05 BIENNIAL STATEMENT 2018-01-01
140227002139 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120201002585 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100402002976 2010-04-02 BIENNIAL STATEMENT 2010-01-01
080114000818 2008-01-14 CERTIFICATE OF INCORPORATION 2008-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5128267309 2020-04-30 0202 PPP 45-39 Davis Street, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53760.8
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State