Search icon

J.H.C. FABRICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.H.C. FABRICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1993 (33 years ago)
Date of dissolution: 11 Aug 2022
Entity Number: 1699687
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 595 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY CALAMARI DOS Process Agent 595 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
HENRY CALAMARI Chief Executive Officer 595 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Unique Entity ID

Unique Entity ID:
H68FVRFK8H71
CAGE Code:
91J04
UEI Expiration Date:
2022-06-26

Business Information

Doing Business As:
JHC LABRESIN
Activation Date:
2021-06-01
Initial Registration Date:
2021-03-04

Commercial and government entity program

CAGE number:
91J04
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-06-01
SAM Expiration:
2022-06-26

Contact Information

POC:
KEN MEHTA
Corporate URL:
www.jhcfabrication.com

Form 5500 Series

Employer Identification Number (EIN):
113144712
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-10 2022-08-16 Address 595 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1999-03-01 2022-08-16 Address 595 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1999-03-01 2020-08-10 Address 595 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1993-02-03 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-03 1999-03-01 Address 595 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816002909 2022-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-11
200810060610 2020-08-10 BIENNIAL STATEMENT 2019-02-01
130306002233 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110222002500 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090213003190 2009-02-13 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
162500.00
Total Face Value Of Loan:
162500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$162,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,603.4
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $162,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State