Search icon

H.Y.M. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
8833.00
Total Face Value Of Loan:
8833.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8833
Current Approval Amount:
8833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8870.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State