Search icon

H&H METALS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: H&H METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1995 (30 years ago)
Entity Number: 1966435
ZIP code: 10022
County: New York
Place of Formation: New York
Address: One North Lexington Ave., 11th fl., New York, NY, United States, 10022
Principal Address: 509 MADISON AVE, SUITE 2210, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEL BELLO DONNELLAN WEINGARTEN WISE & WIEDERKEHR LLP DOS Process Agent One North Lexington Ave., 11th fl., New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES W HOLME Chief Executive Officer 509 MADISON AVE, SUITE 2210, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
213800A8EE27F9RCW114

Registration Details:

Initial Registration Date:
2017-04-20
Next Renewal Date:
2025-03-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-01 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-11 2023-10-11 Address 509 MADISON AVE, SUITE 2210, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 509 MADISON AVE, SUITE 1902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-04 2023-05-04 Address 509 MADISON AVE, SUITE 1902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231011001868 2023-10-11 BIENNIAL STATEMENT 2023-10-01
230504001286 2023-05-03 CERTIFICATE OF AMENDMENT 2023-05-03
221226000475 2022-12-22 CERTIFICATE OF AMENDMENT 2022-12-22
211013000582 2021-10-13 BIENNIAL STATEMENT 2021-10-13
171215002003 2017-12-15 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
169477.00
Total Face Value Of Loan:
169477.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State