Search icon

HD COMMUNICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HD COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343739
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 338 Jericho Turnpike, Unit 387, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK HERSLY DOS Process Agent 338 Jericho Turnpike, Unit 387, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
MARK HERSLY Chief Executive Officer 338 JERICHO TURNPIKE, UNIT 387, SYOSSET, NY, United States, 11791

Unique Entity ID

CAGE Code:
05HD7
UEI Expiration Date:
2020-07-17

Business Information

Activation Date:
2019-07-18
Initial Registration Date:
2002-02-05

Commercial and government entity program

CAGE number:
05HD7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2026-05-06
SAM Expiration:
2022-07-13

Contact Information

POC:
KERRI AURELIO
Corporate URL:
http://www.hdcom.com

Form 5500 Series

Employer Identification Number (EIN):
113476633
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 2180 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 338 JERICHO TURNPIKE, UNIT 387, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-03-18 2025-04-23 Address DON DAVIS, 2180 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-03-18 2025-04-23 Address 2180 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2001-03-01 2014-03-18 Address 1 COMAC LOOP, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423003836 2025-04-23 BIENNIAL STATEMENT 2025-04-23
220908002024 2022-09-08 BIENNIAL STATEMENT 2021-02-01
140318002218 2014-03-18 BIENNIAL STATEMENT 2013-02-01
010301002053 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990209000344 1999-02-09 CERTIFICATE OF INCORPORATION 1999-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG4415PN0022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3708.00
Base And Exercised Options Value:
3708.00
Base And All Options Value:
3708.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-07-28
Description:
22 RCA CAPACITORS PN# F220B153JM, F220B1333JM, F250B302JJM
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5910: CAPACITORS
Procurement Instrument Identifier:
FA860113P0366
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7561.00
Base And Exercised Options Value:
7561.00
Base And All Options Value:
7561.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-17
Description:
PURCHASE 6 RF AMPLIFIERS.
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
N6523612P1324
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4588.00
Base And Exercised Options Value:
4588.00
Base And All Options Value:
4588.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-01
Description:
4-WAY POWER DIVIDER
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
46700.00
Total Face Value Of Loan:
46700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$46,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,133.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,415
Healthcare: $5285

Court Cases

Court Case Summary

Filing Date:
2001-11-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HD COMMUNICATIONS CORP.
Party Role:
Plaintiff
Party Name:
SPIKE BROADBAND
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State