Search icon

H.M. HUGHES CO. INC.

Headquarter

Company Details

Name: H.M. HUGHES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1927 (98 years ago)
Entity Number: 23288
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 323 EAST 65TH STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of H.M. HUGHES CO. INC., CONNECTICUT 0073369 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H.M. HUGHES CO., INC. RETIREMENT PLAN 2023 130861890 2024-05-08 H.M. HUGHES CO., INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 2127727790
Plan sponsor’s address 323 E 65TH ST, NEW YORK, NY, 100656863
H.M. HUGHES CO., INC. RETIREMENT PLAN 2022 130861890 2023-05-25 H.M. HUGHES CO., INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 2127727790
Plan sponsor’s address 323 E 65TH ST, NEW YORK, NY, 100656863
H.M. HUGHES CO., INC. RETIREMENT PLAN 2021 130861890 2022-04-13 H.M. HUGHES CO., INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 2127727790
Plan sponsor’s address 323 E 65TH ST, NEW YORK, NY, 100656863
H.M. HUGHES CO., INC. RETIREMENT PLAN 2020 130861890 2021-03-16 H.M. HUGHES CO., INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 2127727790
Plan sponsor’s address 323 E 65TH ST, NEW YORK, NY, 100656863
H.M. HUGHES CO., INC. RETIREMENT PLAN 2019 130861890 2020-04-04 H.M. HUGHES CO., INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 2127727790
Plan sponsor’s address 323 E 65TH ST, NEW YORK, NY, 100656863
H.M. HUGHES CO., INC. RETIREMENT PLAN 2018 130861890 2019-05-10 H.M. HUGHES CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 2127727790
Plan sponsor’s address 323 E 65TH ST, NEW YORK, NY, 100656863
H.M. HUGHES CO., INC. RETIREMENT PLAN 2017 130861890 2018-08-14 H.M. HUGHES CO., INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 2127727790
Plan sponsor’s address 323 E 65TH ST, NEW YORK, NY, 100656863
H.M. HUGHES CO., INC. RETIREMENT PLAN 2016 130861890 2017-04-13 H.M. HUGHES CO., INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 2127727790
Plan sponsor’s address 323 E 65TH ST, NEW YORK, NY, 100656863
H.M. HUGHES CO., INC. RETIREMENT PLAN 2015 130861890 2016-04-15 H.M. HUGHES CO., INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 2127727790
Plan sponsor’s address 323 E 65TH ST, NEW YORK, NY, 100656863
H.M. HUGHES CO., INC. RETIREMENT PLAN 2014 130861890 2015-05-01 H.M. HUGHES CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 2127727790
Plan sponsor’s address 323 E 65TH ST, NEW YORK, NY, 100656863

Chief Executive Officer

Name Role Address
VINCENT C. MASSINA Chief Executive Officer 323 EAST 65TH STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
H.M.HUGHES CO. INC. DOS Process Agent 323 EAST 65TH STREET, NEW YORK, NY, United States, 10065

Permits

Number Date End date Type Address
M022024256C62 2024-09-12 2024-12-15 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024256C61 2024-09-12 2024-12-15 OCCUPANCY OF ROADWAY AS STIPULATED EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024256C60 2024-09-12 2024-12-15 TEMPORARY PEDESTRIAN WALK EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M012024256B16 2024-09-12 2024-12-15 OPEN PROTECTED SIDEWALK FOR FOUNDATION EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024256C63 2024-09-12 2024-12-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024169C22 2024-06-17 2024-10-10 OCCUPANCY OF ROADWAY AS STIPULATED EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024169C21 2024-06-17 2024-10-10 TEMPORARY PEDESTRIAN WALK EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024169C24 2024-06-17 2024-10-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024169C23 2024-06-17 2024-10-10 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M012024162C33 2024-06-10 2024-09-25 OPEN PROTECTED SIDEWALK FOR FOUNDATION EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE

History

Start date End date Type Value
2025-01-24 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 900, Par value: 100
2025-01-24 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2025-01-24 2025-01-24 Address 323 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-08-21 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 900, Par value: 100
2023-08-21 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 900, Par value: 100
2023-08-21 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-07-18 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 900, Par value: 100
2023-07-18 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-07-18 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 900, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250124001486 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230104000364 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220127001386 2022-01-27 BIENNIAL STATEMENT 2022-01-27
150114006121 2015-01-14 BIENNIAL STATEMENT 2015-01-01
110124002533 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090120003251 2009-01-20 BIENNIAL STATEMENT 2009-01-01
050217002181 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030102002460 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010322002603 2001-03-22 BIENNIAL STATEMENT 2001-01-01
990803000082 1999-08-03 CERTIFICATE OF AMENDMENT 1999-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-15 No data EAST 76 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation NO TEMPORARY PEDESTRIAN WALK
2024-05-01 No data WEST 168 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permanent sidewalk restoration in compliance
2023-07-26 No data EAST 76 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation D1B issued.
2023-06-30 No data WEST 112 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation Foundation installed on sidewalk behind fence .
2023-04-29 No data WEST 112 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation r/w open to traffic.
2023-04-22 No data EAST 76 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation D1B issued.
2023-03-15 No data OLCOTT STREET, FROM STREET 70 AVENUE TO STREET 71 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work on permit.
2021-08-10 No data METROPOLITAN AVENUE, FROM STREET 70 DRIVE TO STREET 71 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints was sealed
2021-08-10 No data OLCOTT STREET, FROM STREET 70 AVENUE TO STREET 71 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed
2021-06-22 No data METROPOLITAN AVENUE, FROM STREET 70 DRIVE TO STREET 71 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation All expansion joints required recessing and sealer. Between the sidewalk and curb also.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17776659 0215000 1991-03-26 525 E. 71ST STREET, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-26
Case Closed 1991-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 H02 IV
Issuance Date 1991-06-20
Abatement Due Date 1991-07-23
Nr Instances 1
Nr Exposed 4
Gravity 01
100227420 0215000 1986-03-04 535 E. 70TH ST., NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-04
Case Closed 1986-03-04
11662376 0235300 1980-01-17 101 WILLOUGHBY ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-17
Case Closed 1980-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-22
Abatement Due Date 1980-01-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-01-22
Abatement Due Date 1980-01-18
Nr Instances 1
11727112 0215000 1977-07-19 15 EAST 47TH STREET, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1984-03-10
11792728 0215000 1977-06-07 15 EAST 47TH ST ALGERIAN MISSI, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1977-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-06-13
Abatement Due Date 1977-07-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-06-13
Abatement Due Date 1977-07-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-17
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2763228408 2021-02-04 0202 PPS 323 E 65th St, New York, NY, 10065-6863
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 898755
Loan Approval Amount (current) 898755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6863
Project Congressional District NY-12
Number of Employees 41
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 904147.53
Forgiveness Paid Date 2021-09-20
9989037103 2020-04-15 0202 PPP 323 East 65th Street, New York, NY, 10065
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 898755
Loan Approval Amount (current) 898755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 53
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 904516.88
Forgiveness Paid Date 2020-12-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State