Search icon

J.H. CONSTRUCTION & GENERAL CONTRACTING, INC.

Company Details

Name: J.H. CONSTRUCTION & GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1999 (25 years ago)
Entity Number: 2430895
ZIP code: 12472
County: Ulster
Place of Formation: New York
Address: 1137 ROUTE 32, ROSENDALE, NY, United States, 12472
Principal Address: 1137 RT 32, ROSENDALE, NY, United States, 12472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HORNBECK Chief Executive Officer 1137 RT 32, ROSENDALE, NY, United States, 12472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1137 ROUTE 32, ROSENDALE, NY, United States, 12472

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 1137 RT 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
2001-10-05 2023-08-21 Address 1137 RT 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
1999-10-20 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-20 2023-08-21 Address 1137 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821000417 2023-08-21 BIENNIAL STATEMENT 2021-10-01
151002007362 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131009006268 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111014002162 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091026002604 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071024002143 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051123002443 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031014002330 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011005002296 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991020000753 1999-10-20 CERTIFICATE OF INCORPORATION 1999-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750455 0213100 2011-08-31 25 S. PARTITION ST., SAUGERTIES, NY, 12477
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-31
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-09-14
Abatement Due Date 2011-09-19
Current Penalty 3060.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-09-14
Abatement Due Date 2011-09-19
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-09-14
Abatement Due Date 2011-09-19
Current Penalty 1800.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-09-14
Abatement Due Date 2011-09-19
Current Penalty 3200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-09-14
Abatement Due Date 2011-09-19
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1640677206 2020-04-15 0202 PPP 1137 ROUTE 32, ROSENDALE, NY, 12472-9655
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSENDALE, ULSTER, NY, 12472-9655
Project Congressional District NY-18
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21737.4
Forgiveness Paid Date 2020-12-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State