Search icon

BLACK HAWK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLACK HAWK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1993 (32 years ago)
Entity Number: 1739928
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 194A MILLER PLACE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G. GUARINO Chief Executive Officer 194A MILLER PLACE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
BLACK HAWK, INC. DOS Process Agent 194A MILLER PLACE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-10-30 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-08-15 Address 194A MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 194A MILLER PLACE, HICKSVILLE, NY, 11801, 1826, USA (Type of address: Chief Executive Officer)
2022-02-24 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815000052 2024-08-15 BIENNIAL STATEMENT 2024-08-15
190701060123 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170717006011 2017-07-17 BIENNIAL STATEMENT 2017-07-01
150701006260 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130715006044 2013-07-15 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2363548 PROCESSING INVOICED 2016-06-13 25 License Processing Fee
2363549 DCA-SUS CREDITED 2016-06-13 25 Suspense Account
2344815 FINGERPRINT INVOICED 2016-05-12 75 Fingerprint Fee
2344816 TRUSTFUNDHIC INVOICED 2016-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2344817 LICENSE CREDITED 2016-05-12 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-27
Type:
Planned
Address:
1701 SUNRISE HIGHWAY CHEESECAKE FACTORY SITE, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-08-02
Type:
Unprog Rel
Address:
41-01 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-23
Type:
Unprog Rel
Address:
1770 WEST MAIN ST., RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 938-2508
Add Date:
2005-05-11
Operation Classification:
Private(Property)
power Units:
11
Drivers:
18
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ANDERSON
Party Role:
Plaintiff
Party Name:
BLACK HAWK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
BLACK HAWK, INC.
Party Role:
Plaintiff
Party Name:
APPLIED UNDERWRITERS CAPTIVE R
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FLANAGAN, AS A TRUSTEE OF THE
Party Role:
Plaintiff
Party Name:
BLACK HAWK, 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