Search icon

HBJC SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HBJC SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1997 (28 years ago)
Entity Number: 2207113
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3067 NEW STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P CIORCIARI Chief Executive Officer 3067 NEW STREET, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3067 NEW STREET, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
113410685
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-09 2006-01-27 Address 3067 NEW STREET, OCEANSIDE, NY, 11572, 2743, USA (Type of address: Chief Executive Officer)
2000-01-12 2003-12-09 Address 3067 NEW ST, OCEANSIDE, NY, 11572, 2743, USA (Type of address: Chief Executive Officer)
2000-01-12 2003-12-09 Address 3067 NEW ST., OCEANSIDE, NY, 11572, 2743, USA (Type of address: Principal Executive Office)
2000-01-12 2003-12-09 Address 3067 NEW ST, OCEANSIDE, NY, 11572, 2743, USA (Type of address: Service of Process)
1997-12-10 2000-01-12 Address 16 VERBENA AVENUE, 1ST FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060127002166 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031209002871 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011128002166 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000112002390 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971210000419 1997-12-10 CERTIFICATE OF INCORPORATION 1997-12-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
144035.00
Total Face Value Of Loan:
144035.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$144,035
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,859.45
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $144,035

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State