Search icon

T & H CONTRACTING INC.

Company Details

Name: T & H CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1989 (36 years ago)
Entity Number: 1354501
ZIP code: 11530
County: Richmond
Place of Formation: New York
Address: 107 KILDARE RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGO ESCRIBANO Chief Executive Officer 107 KILDARE RD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 KILDARE RD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1995-03-15 2001-05-11 Address 107 KILDARE RD, GARDEN CITY, NY, 11530, 2501, USA (Type of address: Chief Executive Officer)
1995-03-15 2001-05-11 Address 107 KILDARE RD, GARDEN CITY, NY, 11530, 2501, USA (Type of address: Principal Executive Office)
1995-03-15 2001-05-11 Address 107 KILDARE RD, GARDEN CITY, NY, 11530, 2501, USA (Type of address: Service of Process)
1993-10-05 1995-03-15 Address 107 KILDARE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1989-05-19 1993-10-05 Address 1000 CLOVE ROAD, APT 8-0, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110616002489 2011-06-16 BIENNIAL STATEMENT 2011-05-01
070529002281 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050714002553 2005-07-14 BIENNIAL STATEMENT 2005-05-01
010511002103 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990513002410 1999-05-13 BIENNIAL STATEMENT 1999-05-01
970513002963 1997-05-13 BIENNIAL STATEMENT 1997-05-01
950315002115 1995-03-15 BIENNIAL STATEMENT 1993-05-01
931005000185 1993-10-05 CERTIFICATE OF CHANGE 1993-10-05
C013267-4 1989-05-19 CERTIFICATE OF INCORPORATION 1989-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5736728708 2021-04-02 0235 PPS 107 Kildare Rd, Garden City, NY, 11530-2501
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22255
Loan Approval Amount (current) 22255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2501
Project Congressional District NY-04
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22384.82
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State