Search icon

HUGHES & HUGHES CONTRACTING CORP.

Headquarter

Company Details

Name: HUGHES & HUGHES CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 years ago)
Entity Number: 1247704
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 36 austin avenue, YONKERS, NY, United States, 10710
Principal Address: 36 AUSTIN AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 austin avenue, YONKERS, NY, United States, 10710

Agent

Name Role Address
brendan hughes Agent 56 briar hill drive, YONKERS, NY, 10710

Chief Executive Officer

Name Role Address
BRIDGET HUGHES Chief Executive Officer 36 AUSTIN AVE, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
1357334
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-026-148
State:
Alabama

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 36 AUSTIN AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-12-09 Address 56 briar hill drive, YONKERS, NY, 10710, USA (Type of address: Registered Agent)
2024-03-14 2024-12-09 Address 36 AUSTIN AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 36 AUSTIN AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-12-09 Address 36 austin avenue, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004931 2024-12-09 BIENNIAL STATEMENT 2024-12-09
240314001019 2024-03-13 CERTIFICATE OF CHANGE BY ENTITY 2024-03-13
230202004436 2023-02-02 BIENNIAL STATEMENT 2022-12-01
201222060138 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181214006394 2018-12-14 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
49077.00
Total Face Value Of Loan:
49077.00
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20354.97
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49077
Current Approval Amount:
49077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49714.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State