Search icon

HLS BUILDERS CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113329871
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

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

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 2013-06-18 Address 3746 MERRICK ROAD, 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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
134325.00
Total Face Value Of Loan:
134325.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-29
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:
231513.00
Total Face Value Of Loan:
215000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-21
Type:
Complaint
Address:
220 WEST 167TH STREET, BRONX, NY, 10452
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231513
Current Approval Amount:
215000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
217185.83
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134325
Current Approval Amount:
134325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
134843.64

Court Cases

Court Case Summary

Filing Date:
1998-01-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State