Search icon

HALLAM ENGINEERING & CONSTRUCTION CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HALLAM ENGINEERING & CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1920 (105 years ago)
Entity Number: 15417
ZIP code: 11793
County: Kings
Place of Formation: New York
Address: 25 Deer Lane, Unit A, Wantagh, NY, United States, 11793
Principal Address: 697 Acorn Street, Unit A, Deer Park, NY, United States, 11729

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
TIMOTHY J FAGAN Chief Executive Officer 697 ACORN STREET, UNIT A, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 Deer Lane, Unit A, Wantagh, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
2872618
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1202157
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0070709
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
110852530
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 697 ACORN STREET, UNIT A, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 353 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-10-15 Address 697 ACORN STREET, UNIT A, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 353 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
241015000334 2024-10-15 BIENNIAL STATEMENT 2024-10-15
231023000428 2023-10-23 BIENNIAL STATEMENT 2022-09-01
180907006459 2018-09-07 BIENNIAL STATEMENT 2018-09-01
140915006905 2014-09-15 BIENNIAL STATEMENT 2014-09-01
101001002747 2010-10-01 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
169050.00
Total Face Value Of Loan:
169050.00
Date:
2020-05-03
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:
168730.00
Total Face Value Of Loan:
168730.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-30
Type:
Unprog Rel
Address:
35 ENGEL STREET, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$169,050
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,289.7
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $169,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State