Search icon

HALTON CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HALTON CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1988 (37 years ago)
Entity Number: 1246158
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 873 HOLLOW ROAD, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN C HALTON DOS Process Agent 873 HOLLOW ROAD, SALT POINT, NY, United States, 12578

Chief Executive Officer

Name Role Address
KEVIN C HALTON Chief Executive Officer 873 HOLLOW ROAD, SALT POINT, NY, United States, 12578

Links between entities

Type:
Headquarter of
Company Number:
1091377
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
141703505
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-08 2010-04-12 Address 36 W HALSTEAD RD, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
2000-05-08 2010-04-12 Address 36 W HALSTEAD RD, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
2000-05-08 2010-04-12 Address 36 W HALSTEAD RD, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1993-07-26 2000-05-08 Address KEVIN C. HALTON, BOX 630A HALSTEAD ROAD, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1993-07-26 2000-05-08 Address BOX 630A HALSTEAD ROAD, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140514002405 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120509002952 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100412002048 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080326002411 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060503002507 2006-05-03 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
107480.00
Total Face Value Of Loan:
107480.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107480
Current Approval Amount:
107480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108225

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State