Search icon

TRIPLE H CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE H CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2341790
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 90 Arlington Avenue, Saint James, NY, United States, 11780
Principal Address: 90 ARLINGTON AVENUE, ST. JAMES, NY, United States, 11780

Contact Details

Phone +1 631-265-4870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIPLE H CONTRACTING, INC. DOS Process Agent 90 Arlington Avenue, Saint James, NY, United States, 11780

Chief Executive Officer

Name Role Address
JILL L. MOTTA Chief Executive Officer 90 ARLINGON AVENUE, ST. JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
113474509
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1351564-DCA Active Business 2010-04-24 2025-02-28

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 90 ARLINGON AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-15 Address 90 ARLINGON AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-02-03 Address 90 ARLINGON AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-02-03 Address 90 Arlington Avenue, Saint James, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000916 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230515000323 2023-05-15 BIENNIAL STATEMENT 2023-02-01
210201060410 2021-02-01 BIENNIAL STATEMENT 2021-02-01
150202007176 2015-02-02 BIENNIAL STATEMENT 2015-02-01
140211000821 2014-02-11 CERTIFICATE OF AMENDMENT 2014-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591557 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3591558 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3256855 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256854 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967621 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2967620 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487496 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487497 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
1947193 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1947192 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
-15826.00
Total Face Value Of Loan:
237266.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
2020-04-30
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:
193300.00
Total Face Value Of Loan:
193300.00
Date:
2017-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
275000.00
Total Face Value Of Loan:
275000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-03
Type:
Prog Related
Address:
4117 HEMPSTEAD TPKE., BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193300
Current Approval Amount:
193300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
195055.81
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253092
Current Approval Amount:
237266
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
240217.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 265-7537
Add Date:
2008-11-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State