Search icon

H.L. LARGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.L. LARGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1991 (34 years ago)
Entity Number: 1553681
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 135 MICHAEL DRIVE, SYOSSET, NY, United States, 11791
Principal Address: 135 MICHAEL DR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.L. LARGE, INC. DOS Process Agent 135 MICHAEL DRIVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
GREGORY F STRASSER Chief Executive Officer 135 MICHAEL DR, SYOSSET, NY, United States, 11791

Unique Entity ID

CAGE Code:
4K201
UEI Expiration Date:
2020-05-18

Business Information

Activation Date:
2019-03-21
Initial Registration Date:
2005-01-06

Commercial and government entity program

CAGE number:
4K201
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-22
CAGE Expiration:
2024-03-21

Contact Information

POC:
GREGORY STRASSER

History

Start date End date Type Value
1993-02-02 1999-06-15 Address 135 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-02-02 1999-06-15 Address 135 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-02-02 2021-06-03 Address 135 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1991-06-07 1993-02-02 Address 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060411 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061571 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006827 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130610006265 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110615002686 2011-06-15 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2010-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1675000.00
Total Face Value Of Loan:
1675000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-03
Type:
Planned
Address:
135 MICHAEL DRIVE, SYOSSET, NY, 11791
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-04-12
Type:
Planned
Address:
135 MICHAEL DRIVE, Syosset, NY, 11791
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-07-16
Type:
FollowUp
Address:
135 MICHAEL DR, Syosset, NY, 11791
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-29
Type:
Planned
Address:
135 MICHAEL DR, Syosset, NY, 11791
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-06-12
Type:
Planned
Address:
33 AND 98 TEC ST, Hicksville, NY, 11802
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$229,360
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,150.55
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $229,360

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 364-9573
Add Date:
1994-09-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State