Search icon

HESCO CONSTRUCTION CORP.

Company Details

Name: HESCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1987 (38 years ago)
Date of dissolution: 04 May 2023
Entity Number: 1209600
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 84-21 117TH STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 516-767-2109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES HESSE DOS Process Agent 84-21 117TH STREET, RICHMOND HILL, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
112883314
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0859929-DCA Inactive Business 1996-12-30 2023-02-28

History

Start date End date Type Value
2023-05-04 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-16 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-16 2023-06-05 Address 84-21 117TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605001192 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
980331000395 1998-03-31 CERTIFICATE OF AMENDMENT 1998-03-31
B555666-4 1987-10-16 CERTIFICATE OF INCORPORATION 1987-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3275596 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275597 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2929454 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2929453 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526165 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
2526164 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2197621 LICENSEDOC10 INVOICED 2015-10-19 10 License Document Replacement
2038346 TRUSTFUNDHIC INVOICED 2015-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2038347 RENEWAL INVOICED 2015-04-06 100 Home Improvement Contractor License Renewal Fee
461779 CNV_TFEE INVOICED 2013-05-31 7.46999979019165 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45400.00
Total Face Value Of Loan:
45400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45400.00
Total Face Value Of Loan:
45400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45400
Current Approval Amount:
45400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
45692.58
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45400
Current Approval Amount:
45400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
45743.02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State