Search icon

H & H TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & H TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1990 (35 years ago)
Date of dissolution: 04 Dec 2019
Entity Number: 1498095
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 10 COLT CT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY J KLEITSCH Chief Executive Officer 10 COLT CT, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 COLT CT, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
1BGT5
UEI Expiration Date:
2021-03-19

Business Information

Activation Date:
2020-03-19
Initial Registration Date:
2004-06-03

Commercial and government entity program

CAGE number:
1BGT5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2025-03-19

Contact Information

POC:
PETER CANNING

Form 5500 Series

Employer Identification Number (EIN):
113042144
Plan Year:
2017
Number Of Participants:
64
Sponsors DBA Name:
H&H TECHNOLOGIES
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-30 2011-05-05 Address 281 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1992-12-30 2011-05-05 Address 281 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1992-12-30 2011-05-05 Address 281 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1990-12-27 1992-12-30 Address 281 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204000285 2019-12-04 CERTIFICATE OF DISSOLUTION 2019-12-04
180102006185 2018-01-02 BIENNIAL STATEMENT 2016-12-01
150310006447 2015-03-10 BIENNIAL STATEMENT 2014-12-01
130226002442 2013-02-26 BIENNIAL STATEMENT 2012-12-01
110505003132 2011-05-05 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A520V0883
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1500.00
Base And Exercised Options Value:
-1500.00
Base And All Options Value:
-1500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-01-21
Description:
8507109865!
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
SPE4A520V0792
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1500.00
Base And Exercised Options Value:
-1500.00
Base And All Options Value:
-1500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-12-31
Description:
8507070392!
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
SPE4A619V3177
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-22005.00
Base And Exercised Options Value:
-22005.00
Base And All Options Value:
-22005.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-21
Description:
8506055650!
Naics Code:
335932: NONCURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2010-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-52000.00
Total Face Value Of Loan:
472000.00

Court Cases

Court Case Summary

Filing Date:
2016-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CAICEDO-HERNANDEZ
Party Role:
Plaintiff
Party Name:
H & H TECHNOLOGIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
CAICEDO-HERNANDEZ
Party Role:
Plaintiff
Party Name:
H & H TECHNOLOGIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State