Search icon

82 HENRY CUISINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 82 HENRY CUISINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123822
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 82 HENRY STREET, BROOKLYN, NY, United States, 11201
Principal Address: 82 HENRY ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YE KUEI HSIAO Chief Executive Officer 82 HENRY ST,, BROOKLYN,, NY, United States, 11201

DOS Process Agent

Name Role Address
YE KUEI HSIAO DOS Process Agent 82 HENRY STREET, BROOKLYN, NY, United States, 11201

Unique Entity ID

CAGE Code:
7MBT6
UEI Expiration Date:
2017-05-11

Business Information

Activation Date:
2016-05-13
Initial Registration Date:
2016-05-11

Commercial and government entity program

CAGE number:
7MBT6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-05-11

Contact Information

POC:
STEVE YE KUEI HSIAO

History

Start date End date Type Value
2011-09-06 2012-02-07 Address 82 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-08-25 2011-09-06 Address 82 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-07-28 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-28 2011-08-25 Address 82 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190705060199 2019-07-05 BIENNIAL STATEMENT 2019-07-01
150702007066 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708007234 2013-07-08 BIENNIAL STATEMENT 2013-07-01
120207001036 2012-02-07 CERTIFICATE OF CHANGE 2012-02-07
110906000142 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
132440.00
Total Face Value Of Loan:
132440.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-14
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:
120690.00
Total Face Value Of Loan:
120690.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$120,690
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,508.62
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $120,690
Jobs Reported:
35
Initial Approval Amount:
$132,440
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,332.61
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $132,438
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State