Search icon

UNITED HOISTING & SCAFFOLDING CORP.

Company Details

Name: UNITED HOISTING & SCAFFOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1998 (27 years ago)
Entity Number: 2291520
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-51 11TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 38-51 11TH STREET, LONG ILSAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-51 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
RICHARD J HALLORAN Chief Executive Officer 771 E LANCASTER AVE STE 101, VILLANOVA, PA, United States, 19085

Form 5500 Series

Employer Identification Number (EIN):
113451015
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
OLF3-2017712-26595 2017-07-12 2017-07-14 OVER DIMENSIONAL VEHICLE PERMITS No data
OLF3-2017712-26581 2017-07-12 2017-07-13 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-05-18 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-09 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-09-13 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1998-08-24 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1998-08-24 2008-10-28 Address C/O JOSEPH BOPP, 38-51 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081028002524 2008-10-28 BIENNIAL STATEMENT 2008-08-01
980824000464 1998-08-24 CERTIFICATE OF INCORPORATION 1998-08-24

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
479227.00
Total Face Value Of Loan:
479227.00
Date:
2020-04-20
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:
2020-04-11
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:
446027.00
Total Face Value Of Loan:
446027.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-24
Type:
Complaint
Address:
38-51 11TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-31
Type:
Unprog Rel
Address:
7 TIMES SQUARE, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
446027
Current Approval Amount:
446027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
450289.04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State