Search icon

HENSAM ENTERPRISES, INC.

Company Details

Name: HENSAM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1977 (48 years ago)
Entity Number: 442486
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 200 VARICK ST, BASEMENT, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-243-4940

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
JTD2XGSB1QY6 2022-04-25 204 VARICK ST, NEW YORK, NY, 10014, 4810, USA 204 VARICK ST, NEW YORK, NY, 10014, 4810, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-26
Initial Registration Date 2021-02-04
Entity Start Date 1982-06-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE PUISSANT
Address 204 VARICK STREET, NEW YORK, NY, 10014, 4810, USA
Government Business
Title PRIMARY POC
Name LARRY GOLD
Address 204 VARICK STREET, NEW YORK, NY, 10014, 4810, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LARRY GOLD Chief Executive Officer 200 VARICK ST, BASEMENT, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 VARICK ST, BASEMENT, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-103275 No data Alcohol sale 2024-02-15 2024-02-15 2026-02-28 204 VARICK STREET, NEW YORK, New York, 10014 Food & Beverage Business
0423-22-110574 No data Alcohol sale 2024-02-15 2024-02-15 2026-02-28 204 VARICK STREET, NEW YORK, New York, 10014 Additional Bar
0553829-DCA Inactive Business 2002-08-20 No data 2006-09-30 No data No data

History

Start date End date Type Value
1995-07-28 2007-07-19 Address 200 VARICK ST, #518, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-07-28 2007-07-19 Address DEBORAH BARALL, 200 VARICK ST STE:518, NEW YORK, NY, 10014, 4874, USA (Type of address: Principal Executive Office)
1995-07-28 2007-07-19 Address 1370 AVE OF THE AMERICAS, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-07-22 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-22 1995-07-28 Address 1370 AVE OF THE AMERICAS, 25TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430006128 2013-04-30 BIENNIAL STATEMENT 2011-07-01
20101116051 2010-11-16 ASSUMED NAME CORP INITIAL FILING 2010-11-16
090706002483 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070719002161 2007-07-19 BIENNIAL STATEMENT 2007-07-01
970818002472 1997-08-18 BIENNIAL STATEMENT 1997-07-01
950728002190 1995-07-28 BIENNIAL STATEMENT 1993-07-01
A417012-6 1977-07-22 CERTIFICATE OF INCORPORATION 1977-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
954818 SWC-CON INVOICED 2009-09-16 11606.669921875 Sidewalk Consent Fee
954814 LICENSE INVOICED 2009-05-01 510 Two-Year License Fee
954815 CNV_FS INVOICED 2009-04-24 1500 Comptroller's Office security fee - sidewalk cafT
954817 PLANREVIEW INVOICED 2009-04-24 310 Plan Review Fee
954816 CNV_PC INVOICED 2009-04-24 445 Petition for revocable Consent - SWC Review Fee
1267607 RENEWAL INVOICED 2004-09-20 800 Cabaret Renewal Fee
1267602 RENEWAL INVOICED 2002-08-22 800 Cabaret Renewal Fee
1267603 RENEWAL INVOICED 2000-09-20 800 Cabaret Renewal Fee
1267604 RENEWAL INVOICED 1998-09-17 800 Cabaret Renewal Fee
1267605 RENEWAL INVOICED 1996-09-13 800 Cabaret Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1637647708 2020-05-01 0202 PPP 200 Varick St, New York, NY, 10014
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205820
Loan Approval Amount (current) 205820
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 New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State