Search icon

H & D MAINTENANCE CO., INC.

Company Details

Name: H & D MAINTENANCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (31 years ago)
Entity Number: 1776891
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 10-13 50TH AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 10-13 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-786-7407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-13 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
HANS COLFLESH Chief Executive Officer 10-13 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1214422-DCA Active Business 2005-11-14 2025-02-28

History

Start date End date Type Value
2023-08-14 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-03 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000215002610 2000-02-15 BIENNIAL STATEMENT 1999-12-01
971211002545 1997-12-11 BIENNIAL STATEMENT 1997-12-01
960131002269 1996-01-31 BIENNIAL STATEMENT 1995-12-01
931203000144 1993-12-03 CERTIFICATE OF INCORPORATION 1993-12-03

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-29 2015-06-05 Quality of Work Yes 3049.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578189 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3578188 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262197 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262198 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
2925788 TRUSTFUNDHIC INVOICED 2018-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925789 RENEWAL INVOICED 2018-11-05 100 Home Improvement Contractor License Renewal Fee
2534730 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2534729 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891608 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891609 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1233757209 2020-04-15 0202 PPP 36-17 37TH ST, LONG ISLAND CITY, NY, 11101-1605
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367400
Loan Approval Amount (current) 367400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1605
Project Congressional District NY-07
Number of Employees 26
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369266.73
Forgiveness Paid Date 2020-12-09
4579198400 2021-02-06 0202 PPS 3617 37th St, Long Island City, NY, 11101-1605
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367400
Loan Approval Amount (current) 367400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1605
Project Congressional District NY-07
Number of Employees 24
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369808.51
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State