Search icon

HENRY J. INC.

Company Details

Name: HENRY J. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1984 (40 years ago)
Entity Number: 959476
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 580 5TH AVE, RM 1105, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY JAKUBOWICZ DOS Process Agent 580 5TH AVE, RM 1105, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HENRY JAKUBOWICZ Chief Executive Officer 580 5TH AVE, RM 1105, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 580 5TH AVE, RM 1105, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-12-09 2020-12-14 Address 580 5TH AVE, RM 1105, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-01-05 2016-12-09 Address 580 5TH AVE, RM 1109, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-01-05 2016-12-09 Address 580 5TH AVE, RM 1109, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-01-05 2016-12-09 Address 580 5TH AVE, RM 1109, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-02-14 2005-01-05 Address 521 5TH AVE, RM 2101, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
2003-02-14 2005-01-05 Address 521 5TH AVE, RM 2101, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2003-02-14 2005-01-05 Address 521 5TH AVE, RM 2101, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1993-12-23 2003-02-14 Address 589 5TH AVENUE, ROOM 1205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-12-23 2003-02-14 Address 589 5TH AVENUE, ROOM 1205, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201214060312 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214061079 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181207006304 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161209006110 2016-12-09 BIENNIAL STATEMENT 2016-12-01
121214006222 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101210002398 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081126002677 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061129002891 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050105002840 2005-01-05 BIENNIAL STATEMENT 2004-12-01
030214002614 2003-02-14 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7666777305 2020-04-30 0202 PPP 580 5TH AVE STE 1105, NEW YORK, NY, 10036-4726
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1050
Loan Approval Amount (current) 1050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4726
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1051.19
Forgiveness Paid Date 2021-03-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State