Search icon

HUXLEY CONSTRUCTION CORP.

Company Details

Name: HUXLEY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1999 (26 years ago)
Entity Number: 2420009
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 148-78 HUXLEY ST., ROSEDALE, NY, United States, 11422
Principal Address: 148-78 HUXLEY ST, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY AUDAIN Chief Executive Officer 148-78 HUXLEY ST, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148-78 HUXLEY ST., ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
1999-09-17 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070830002907 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051208002762 2005-12-08 BIENNIAL STATEMENT 2005-09-01
031114002334 2003-11-14 BIENNIAL STATEMENT 2003-09-01
010907002104 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990917000520 1999-09-17 CERTIFICATE OF INCORPORATION 1999-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308229632 0215000 2004-10-27 15 BROAD STREET, NEW YORK, NY, 10005
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-27
Emphasis L: FALL, L: GUTREH
Case Closed 2004-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-11-22
Abatement Due Date 2004-12-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 2004-11-22
Abatement Due Date 2004-11-30
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260307 E03 I
Issuance Date 2004-11-22
Abatement Due Date 2004-11-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260307 F03
Issuance Date 2004-11-22
Abatement Due Date 2004-11-30
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454458202 2020-07-30 0202 PPP 148 78 HUXLEY ST, ROSEDALE, NY, 11422-2413
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15009
Loan Approval Amount (current) 15009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-2413
Project Congressional District NY-05
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15244.34
Forgiveness Paid Date 2022-03-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1340125 Intrastate Non-Hazmat 2005-03-02 - - 2 1 Private(Property)
Legal Name HUXLEY CONSTRUCTION CORP
DBA Name -
Physical Address 148-78 HUXLEY STREET, ROSEDALE, NY, 11422, US
Mailing Address 148-78 HUXLEY STREET, ROSEDALE, NY, 11422, US
Phone (718) 527-1910
Fax (718) 527-1988
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510498 Employee Retirement Income Security Act (ERISA) 2005-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-14
Termination Date 2006-11-16
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE OPERATIVE PLAS
Role Plaintiff
Name HUXLEY CONSTRUCTION CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State