Search icon

HENRY RESTAURANT SUPPLIES, INC.

Company Details

Name: HENRY RESTAURANT SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098264
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 30 HENRY STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY RESTAURANT SUPPLIES, INC. DOS Process Agent 30 HENRY STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PEI XING HUANG Chief Executive Officer 30 HENRY STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-11-27 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 30 HENRY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-11-06 2023-11-27 Address 30 HENRY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-05-31 2020-11-06 Address 30 HENRY ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-05-24 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-24 2023-11-27 Address 30 HENRY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127002598 2023-11-27 BIENNIAL STATEMENT 2023-05-01
211220003713 2021-12-20 BIENNIAL STATEMENT 2021-12-20
201106060707 2020-11-06 BIENNIAL STATEMENT 2019-05-01
130531002294 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110524000222 2011-05-24 CERTIFICATE OF INCORPORATION 2011-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-31 No data 30 HENRY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-12 No data 30 HENRY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210017 OL VIO INVOICED 2013-10-07 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552757707 2020-05-01 0202 PPP 56-31 Oceania St, OAKLAND GARDENS, NY, 11364
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) 12687
Loan Approval Amount (current) 12687
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 OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12824.11
Forgiveness Paid Date 2021-06-03
9298398604 2021-03-25 0202 PPS 30 Henry St, New York, NY, 10002-6941
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6941
Project Congressional District NY-10
Number of Employees 2
NAICS code 423440
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12557.88
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State