Search icon

HENDO CONTRACTING INC.

Company Details

Name: HENDO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1984 (40 years ago)
Entity Number: 955002
ZIP code: 10956
County: Nassau
Place of Formation: New York
Address: 254 South Main Street Suite 500, New City, NY, United States, 10956
Principal Address: 19 Third Street, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENDO CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112724236 2021-02-08 HENDO CONTRACTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8456380555
Plan sponsor’s address 19 THIRD STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2021-02-08
Name of individual signing KENNETH ROGER HENDERSON
HENDO CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112724236 2020-06-25 HENDO CONTRACTING INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8456380555
Plan sponsor’s address 19 THIRD STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing KENNETH HENDERSON

DOS Process Agent

Name Role Address
ADAM S. ZAHL, ESQ. DOS Process Agent 254 South Main Street Suite 500, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
ROBERT HENDERSON Chief Executive Officer 19 THIRD STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 19 THIRD STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-11-01 Address 254 South Main Street Suite 500, New City, NY, 10956, USA (Type of address: Service of Process)
2023-10-11 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-11-01 Address 19 THIRD STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2022-04-16 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-05 2022-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-05 2023-10-11 Address 90 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037934 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231011003333 2023-10-11 BIENNIAL STATEMENT 2022-11-01
B158527-4 1984-11-05 CERTIFICATE OF INCORPORATION 1984-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074797001 2020-04-09 0202 PPP 19 Third Street, NEW CITY, NY, 10956
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87600
Loan Approval Amount (current) 87600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88288.8
Forgiveness Paid Date 2021-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State