Search icon

76 HENRY ST INC

Company Details

Name: 76 HENRY ST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2015 (10 years ago)
Entity Number: 4753457
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 76 HENRY ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-875-2828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 HENRY ST, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2055190-DCA Inactive Business 2017-06-30 2020-07-15

Filings

Filing Number Date Filed Type Effective Date
150505010132 2015-05-05 CERTIFICATE OF INCORPORATION 2015-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174825 SWC-CIN-INT CREDITED 2020-04-10 328.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165662 SWC-CON-ONL CREDITED 2020-03-03 5042 Sidewalk Cafe Consent Fee
3146265 SWC-CON INVOICED 2020-01-21 445 Petition For Revocable Consent Fee
3146264 RENEWAL INVOICED 2020-01-21 510 Two-Year License Fee
3015235 SWC-CIN-INT INVOICED 2019-04-10 321.4800109863281 Sidewalk Cafe Interest for Consent Fee
2999068 SWC-CON-ONL INVOICED 2019-03-06 4928.64013671875 Sidewalk Cafe Consent Fee
2773370 SWC-CIN-INT INVOICED 2018-04-10 315.510009765625 Sidewalk Cafe Interest for Consent Fee
2753745 SWC-CON-ONL INVOICED 2018-03-01 4836.740234375 Sidewalk Cafe Consent Fee
2672469 SWC-CIN-INT INVOICED 2017-10-02 40.650001525878906 Sidewalk Cafe Interest for Consent Fee
2664152 SWC-CON-ONL INVOICED 2017-09-08 2258.31005859375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711687310 2020-04-29 0202 PPP 76 Henry St, Brooklyn, NY, 11201
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 41882.72
Forgiveness Paid Date 2021-04-08
9880438304 2021-01-31 0202 PPS 76 Henry St, Brooklyn, NY, 11201-6859
Loan Status Date 2021-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41097
Loan Approval Amount (current) 41097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6859
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41607.05
Forgiveness Paid Date 2022-05-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003606 Americans with Disabilities Act - Other 2020-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-11
Termination Date 2021-04-26
Date Issue Joined 2020-12-10
Section 1331
Sub Section CV
Status Terminated

Parties

Name DUNSTON
Role Plaintiff
Name 76 HENRY ST INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State