Search icon

KEVIN HUGHES CONSTRUCTION INC.

Headquarter

Company Details

Name: KEVIN HUGHES CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1999 (26 years ago)
Entity Number: 2353963
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1904 Oriskany Street West, Utica, NY, United States, 13502
Principal Address: 5517 TRENTON RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1904 Oriskany Street West, Utica, NY, United States, 13502

Chief Executive Officer

Name Role Address
KEVIN HUGHES Chief Executive Officer 1904 ORISKANY STREET WEST, UTICA, NY, United States, 13502

Links between entities

Type:
Headquarter of
Company Number:
ba537d1a-9fa8-e311-97ba-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000834544
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1188215
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161566164
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 4 RIVERSIDE DR, UNIT 177, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 1904 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2001-03-15 2024-06-17 Address 4 RIVERSIDE DR, UNIT 177, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-03-09 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-09 2024-06-17 Address 4 RIVERSIDE DRIVE, UNIT 177, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617001115 2024-06-17 BIENNIAL STATEMENT 2024-06-17
110405003141 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090224002427 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070403002655 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050425002110 2005-04-25 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
186462.00
Total Face Value Of Loan:
186462.00
Date:
2020-06-26
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:
2020-06-18
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:
2020-04-15
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:
186035.00
Total Face Value Of Loan:
186035.00
Date:
2009-12-07
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:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-03
Type:
Planned
Address:
139 GENESEE STREET, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-05-20
Type:
Referral
Address:
HOMEWOOD SUITES, 201 WOODS PARK DRIVE, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-15
Type:
Planned
Address:
WOODS ROAD HAMPTON INN & SUITES, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-28
Type:
Planned
Address:
571 TRENTON ROAD, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186035
Current Approval Amount:
186035
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
187225.63
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186462
Current Approval Amount:
186462
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
187534.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 790-6580
Add Date:
2019-01-23
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State