Search icon

AY HENDRICKSON, INC.

Company Details

Name: AY HENDRICKSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578335
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 133 FARNUM BOULEVARD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VEYSEL YUANIK DOS Process Agent 133 FARNUM BOULEVARD, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Type Date Last renew date End date Address Description
715018 Retail grocery store No data No data No data 2 HENDRICKSON AVE, LYNBROOK, NY, 11563 No data
0081-20-109793 Alcohol sale 2023-12-12 2023-12-12 2026-11-30 2 HENDRICKSON AVE, LYNBROOK, NY, 11563 Grocery Store

History

Start date End date Type Value
2014-05-16 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140516000074 2014-05-16 CERTIFICATE OF INCORPORATION 2014-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-03 AY HENDRICKSON 2 HENDRICKSON AVE, LYNBROOK, Nassau, NY, 11563 A Food Inspection Department of Agriculture and Markets No data
2022-11-10 AY HENDRICKSON 2 HENDRICKSON AVE, LYNBROOK, Nassau, NY, 11563 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7882278505 2021-03-08 0235 PPS 2 Hendrickson Ave, Lynbrook, NY, 11563-1242
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
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 Lynbrook, NASSAU, NY, 11563-1242
Project Congressional District NY-04
Number of Employees 2
NAICS code 447110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15472.72
Forgiveness Paid Date 2021-09-08
6685537707 2020-05-01 0235 PPP 2 HENDRICKSON AVE, LYNBROOK, NY, 11563
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
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 LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15601.06
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305529 Fair Labor Standards Act 2023-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-20
Termination Date 2023-10-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name CINAR
Role Plaintiff
Name AY HENDRICKSON, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State