Search icon

HARBOR HILLS CONSTRUCTION, INC.

Company Details

Name: HARBOR HILLS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1993 (32 years ago)
Entity Number: 1720604
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 77 DAVIS AVE, PORT JEFFERSON STAT., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANNY TEIXEIRA Chief Executive Officer 7 SANDS LANE, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 DAVIS AVE, PORT JEFFERSON STAT., NY, United States, 11776

History

Start date End date Type Value
1997-04-23 2005-04-13 Address PO BOX 146, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1995-11-07 2005-04-13 Address 7 SANDS LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1995-11-07 1997-04-23 Address PO BPX 146, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1993-11-23 1995-11-07 Address P.O. BOX 1075, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1993-04-22 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-22 1993-11-23 Address P.O. BOX 692, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060523 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130610002039 2013-06-10 BIENNIAL STATEMENT 2013-04-01
110506002350 2011-05-06 BIENNIAL STATEMENT 2011-04-01
070418002510 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050413002095 2005-04-13 BIENNIAL STATEMENT 2005-04-01
030422002575 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010427002152 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990506002450 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970423002266 1997-04-23 BIENNIAL STATEMENT 1997-04-01
951107002428 1995-11-07 BIENNIAL STATEMENT 1995-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5234247209 2020-04-27 0235 PPP 77 DAVIS AVE, PORT JEFFERSON STAT., NY, 11776
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89500
Loan Approval Amount (current) 89500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STAT., SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90146.39
Forgiveness Paid Date 2021-01-19
4473378310 2021-01-23 0235 PPS 77 Davis Ave, Port Jefferson Station, NY, 11776-2025
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89500
Loan Approval Amount (current) 89500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-2025
Project Congressional District NY-01
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90444.04
Forgiveness Paid Date 2022-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1677989 Intrastate Non-Hazmat 2024-08-07 7500 2024 7 5 Private(Property)
Legal Name HARBOR HILLS CONSTRUCTION INC
DBA Name MADISON INDUSTRIES
Physical Address 77 DAVIS AVENUE, PORT JEFFERSON STATION, NY, 11776, US
Mailing Address 77 DAVIS AVENUE, PORT JEFFERSON STATION, NY, 11776, US
Phone (631) 928-8944
Fax (631) 928-8980
E-mail HARBORHILLS2@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWL062528
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 20785ME
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKZXPTX2FJ440307
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State