Search icon

H.Y.M. CONSTRUCTION CORP.

Company Details

Name: H.Y.M. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608195
ZIP code: 10536
County: New York
Place of Formation: New York
Address: 139 PINES BRIDGE ROAD, KATONAH, NY, United States, 10536
Principal Address: 361 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-709-1779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYONG-CHOO KIM Chief Executive Officer 361 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
RYONG-CHOO KIM DOS Process Agent 139 PINES BRIDGE ROAD, KATONAH, NY, United States, 10536

Licenses

Number Status Type Date End date
1111725-DCA Active Business 2002-05-29 2025-02-28

History

Start date End date Type Value
2003-02-07 2011-04-21 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2001-02-21 2003-02-07 Address 40 BRYN MAWR PLACE, YONERS, NY, 10701, USA (Type of address: Service of Process)
2001-02-21 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110421003092 2011-04-21 BIENNIAL STATEMENT 2011-02-01
090306002821 2009-03-06 BIENNIAL STATEMENT 2009-02-01
070223002509 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050318003224 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030207002744 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010221000448 2001-02-21 CERTIFICATE OF INCORPORATION 2001-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-06 No data PRESIDENT STREET, FROM STREET COLUMBIA STREET TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation s\w crossing ok
2014-05-11 No data PRESIDENT STREET, FROM STREET COLUMBIA STREET TO STREET HICKS STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joints sealrd
2014-01-31 No data PRESIDENT STREET, FROM STREET COLUMBIA STREET TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints not sealed
2011-11-19 No data PRESIDENT STREET, FROM STREET COLUMBIA STREET TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-09-03 No data PRESIDENT STREET, FROM STREET COLUMBIA STREET TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-06-21 No data PRESIDENT STREET, FROM STREET COLUMBIA STREET TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603340 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3603339 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254816 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3254815 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931526 TRUSTFUNDHIC INVOICED 2018-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931527 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee
2570083 RENEWAL INVOICED 2017-03-04 100 Home Improvement Contractor License Renewal Fee
2570082 TRUSTFUNDHIC INVOICED 2017-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2007657 LICENSEDOC0 INVOICED 2015-03-04 0 License Document Replacement, Lost in Mail
1944655 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4642968508 2021-02-26 0202 PPP 361 Central Park Ave, Yonkers, NY, 10704-2907
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8833
Loan Approval Amount (current) 8833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2907
Project Congressional District NY-16
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8870.51
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State