Search icon

HLS BUILDERS CORP.

Company Details

Name: HLS BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1996 (29 years ago)
Entity Number: 2037932
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 230 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 6 SHADOW LANE, WOODBURY, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HLS BUILDERS CORP. 401(K) RETIREMENT PLAN 2023 113329871 2024-10-11 HLS BUILDERS CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5162214262
Plan sponsor’s address 6 SHADOW LANE, WOODBURY, NY, 11797
HLS BUILDERS CORP. 401(K) RETIREMENT PLAN 2022 113329871 2023-09-26 HLS BUILDERS CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5162214262
Plan sponsor’s address 230 NEWTOWN ROAD, PLAINVIEW, NY, 11803
HLS BUILDERS CORP. 401(K) RETIREMENT PLAN 2021 113329871 2022-10-03 HLS BUILDERS CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5162214262
Plan sponsor’s address 230 NEWTOWN ROAD, PLAINVIEW, NY, 11803
HLS BUILDERS CORP. 401(K) RETIREMENT PLAN 2021 113329871 2022-10-03 HLS BUILDERS CORP. 19
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5162214262
Plan sponsor’s address 230 NEWTOWN ROAD, PLAINVIEW, NY, 11803
HLS BUILDERS CORP. 401(K) RETIREMENT PLAN 2020 113329871 2021-10-14 HLS BUILDERS CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5162214262
Plan sponsor’s address 230 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing HENRY LANDSMAN
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing HENRY LANDSMAN
HLS BUILDERS CORP. 401(K) RETIREMENT PLAN 2019 113329871 2020-10-14 HLS BUILDERS CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5162214262
Plan sponsor’s address 230 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing HENRY LANDSMAN
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing HENRY LANDSMAN
HLS BUILDERS CORP. 401(K) RETIREMENT PLAN 2018 113329871 2019-10-10 HLS BUILDERS CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5162214262
Plan sponsor’s address 230 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing HENRY LANDSMAN
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing HENRY LANDSMAN
HLS BUILDERS CORP. 401(K) RETIREMENT PLAN 2017 113329871 2018-10-01 HLS BUILDERS CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5162214262
Plan sponsor’s address 230 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing HENRY LANDSMAN
Role Employer/plan sponsor
Date 2018-10-01
Name of individual signing HENRY LANDSMAN
HLS BUILDERS CORP. 401(K) RETIREMENT PLAN 2016 113329871 2017-10-14 HLS BUILDERS CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5162214262
Plan sponsor’s address 230 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing HENRY LANDSMAN
Role Employer/plan sponsor
Date 2017-10-14
Name of individual signing HENRY LANDSMAN
HLS BUILDERS CORP. 401(K) RETIREMENT PLAN 2015 113329871 2016-10-15 HLS BUILDERS CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5162214262
Plan sponsor’s address 230 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing HENRY LANDSMAN
Role Employer/plan sponsor
Date 2016-10-15
Name of individual signing HENRY LANDSMAN

Chief Executive Officer

Name Role Address
HENRY LANDSMAN Chief Executive Officer 230 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
HLS BUILDERS CORP. DOS Process Agent 230 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Permits

Number Date End date Type Address
X012020008B70 2020-01-08 2020-02-06 PAVE STREET-W/ ENGINEERING & INSP FEE VYSE AVENUE, BRONX, FROM STREET BEND TO STREET EAST 174 STREET
X012019353B17 2019-12-19 2020-01-01 PAVE STREET-W/ ENGINEERING & INSP FEE VYSE AVENUE, BRONX, FROM STREET BEND TO STREET EAST 174 STREET
X012019353B16 2019-12-19 2020-01-01 RESET, REPAIR OR REPLACE CURB VYSE AVENUE, BRONX, FROM STREET BEND TO STREET EAST 174 STREET
X012019323A40 2019-11-19 2019-12-19 PAVE STREET-W/ ENGINEERING & INSP FEE VYSE AVENUE, BRONX, FROM STREET BEND TO STREET EAST 174 STREET
X012019323A39 2019-11-19 2019-12-19 RESET, REPAIR OR REPLACE CURB VYSE AVENUE, BRONX, FROM STREET BEND TO STREET EAST 174 STREET
X012019290A01 2019-10-17 2019-11-19 RESET, REPAIR OR REPLACE CURB VYSE AVENUE, BRONX, FROM STREET BEND TO STREET EAST 174 STREET
X012019290A02 2019-10-17 2019-11-19 PAVE STREET-W/ ENGINEERING & INSP FEE VYSE AVENUE, BRONX, FROM STREET BEND TO STREET EAST 174 STREET

History

Start date End date Type Value
2024-07-01 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-18 2020-06-01 Address 3746 MERRICK ROAD, 2ND FLOOR, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2013-06-18 2020-06-01 Address 3746 MERRICK ROAD, 2ND FLOOR, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2010-08-05 2020-06-01 Address 6 SHEDERN LN, WOODBURY, NY, 11787, USA (Type of address: Principal Executive Office)
2008-06-18 2010-08-05 Address 3746 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
2008-06-18 2013-06-18 Address 3746 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2008-06-18 2013-06-18 Address 3746 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2007-06-19 2008-06-18 Address 3746 MERRICK ROAD, 2ND FL, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
2007-06-19 2008-06-18 Address 3746 MERRICK ROAD, 2ND FL, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2007-06-19 2008-06-18 Address 3746 MERRICK ROAD, 2ND FL, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601061657 2020-06-01 BIENNIAL STATEMENT 2020-06-01
170620006194 2017-06-20 BIENNIAL STATEMENT 2016-06-01
130618006316 2013-06-18 BIENNIAL STATEMENT 2012-06-01
100805002458 2010-08-05 BIENNIAL STATEMENT 2010-06-01
080618002431 2008-06-18 BIENNIAL STATEMENT 2008-06-01
070619002533 2007-06-19 BIENNIAL STATEMENT 2006-06-01
040618002530 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020521002024 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000601002824 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980622002354 1998-06-22 BIENNIAL STATEMENT 1998-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-13 No data VYSE AVENUE, FROM STREET BEND TO STREET EAST 174 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb insatalled
2020-06-28 No data VYSE AVENUE, FROM STREET BEND TO STREET EAST 174 STREET No data Street Construction Inspections: Post-Audit Department of Transportation PAVE STREET-W/ ENGINEERING
2020-06-28 No data VYSE AVENUE, FROM STREET BEND TO STREET EAST 174 STREET No data Street Construction Inspections: Active Department of Transportation PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET
2020-01-26 No data VYSE AVENUE, FROM STREET BEND TO STREET EAST 174 STREET No data Street Construction Inspections: Active Department of Transportation Checked to ensure signage removal, signage has been removed from both sides of segment.
2020-01-22 No data VYSE AVENUE, FROM STREET BEND TO STREET EAST 174 STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the above respondent with NO standing anytime parking temp signage posted on west side of roadway, opp 1812 without a DOT permit on file
2020-01-19 No data VYSE AVENUE, FROM STREET BEND TO STREET EAST 174 STREET No data Street Construction Inspections: Active Department of Transportation Parking lane unoccupied.
2020-01-10 No data VYSE AVENUE, FROM STREET BEND TO STREET EAST 174 STREET No data Street Construction Inspections: Active Department of Transportation V & D milled 1/2 + 5 of the roadway, paving will be done on 1.13.20
2020-01-09 No data VYSE AVENUE, FROM STREET BEND TO STREET EAST 174 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb installed
2019-12-24 No data VYSE AVENUE, FROM STREET BEND TO STREET EAST 174 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work in progress, updated permit on file.
2019-12-21 No data RICHARDSON STREET, FROM STREET GRAHAM AVENUE TO STREET HERBERT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #406 MANHATTAN AVENUE in compliance.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977885 0216000 2011-04-21 220 WEST 167TH STREET, BRONX, NY, 10452
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-04-21
Case Closed 2011-08-13

Related Activity

Type Complaint
Activity Nr 207099318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2011-06-06
Abatement Due Date 2011-06-29
Current Penalty 1800.0
Initial Penalty 2400.0
Nr Instances 20
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3874717305 2020-04-29 0235 PPP 230 Newtown Road, Plainview, NY, 11803
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231513
Loan Approval Amount (current) 215000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 217185.83
Forgiveness Paid Date 2021-05-21
9613108610 2021-03-26 0235 PPS 230 Newtown Rd, Plainview, NY, 11803-4307
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134325
Loan Approval Amount (current) 134325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4307
Project Congressional District NY-03
Number of Employees 16
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 134843.64
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800655 Insurance 1998-01-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 252
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-30
Termination Date 1999-06-01
Date Issue Joined 1998-05-20
Section 1441

Parties

Name HLS BUILDERS CORP.
Role Plaintiff
Name ULICO CASUALTY CO.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State