Search icon

155 HENRY OWNERS CORP.

Company Details

Name: 155 HENRY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1984 (40 years ago)
Entity Number: 959590
ZIP code: 11215
County: New York
Place of Formation: New York
Principal Address: C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215
Address: 430 16TH ST, # 1, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 6837

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEAN BEALS Chief Executive Officer 430, 16TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
155 HENRY OWNERS CORP. DOS Process Agent 430 16TH ST, # 1, Brooklyn, NY, United States, 11215

History

Start date End date Type Value
2016-12-01 2018-12-12 Address 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-12-01 2018-12-12 Address 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2014-12-03 2016-12-01 Address 155 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2012-12-13 2016-12-01 Address 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-01-27 2014-12-03 Address 155 HENRY ST, 7E, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2011-01-27 2014-12-03 Address 155 HENRY ST, 7E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-01-27 2012-12-13 Address 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1989-06-05 2011-01-27 Address AND GROSSMAN, P.C., 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-11 1989-06-05 Address & LAPIDUS, P.C., 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-12-11 1989-06-05 Shares Share type: PAR VALUE, Number of shares: 6705, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220328002551 2022-03-28 BIENNIAL STATEMENT 2020-12-01
181212006441 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161201007234 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203007149 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121213006745 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110127003134 2011-01-27 BIENNIAL STATEMENT 2010-12-01
C018307-4 1989-06-05 CERTIFICATE OF AMENDMENT 1989-06-05
B171213-6 1984-12-11 CERTIFICATE OF INCORPORATION 1984-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052348707 2021-03-27 0202 PPP 155 Henry St, Brooklyn, NY, 11201-2563
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23040
Loan Approval Amount (current) 23040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2563
Project Congressional District NY-10
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23188.97
Forgiveness Paid Date 2021-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State