Search icon

HALL COMMUNICATIONS CONSULTANTS INC.

Company Details

Name: HALL COMMUNICATIONS CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2615893
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 82 PINE STREET, PORT JEFFERSON STATI, NY, United States, 11776
Principal Address: 82 PINE ST, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7P4B9 Obsolete Non-Manufacturer 2016-08-05 2024-03-04 2022-08-03 No data

Contact Information

POC JIM HALL
Phone +1 631-678-1874
Address 82 PINE ST, PORT JEFFERSON STATION, NY, 11776 3161, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JAMES J HALL JR Chief Executive Officer 82 PINE ST, PORT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
HALL COMMUNICATIONS CONSULTANTS INC. DOS Process Agent 82 PINE STREET, PORT JEFFERSON STATI, NY, United States, 11776

History

Start date End date Type Value
2001-03-14 2017-03-07 Address 82 PINE STREET, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170307006845 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150325006111 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130313006394 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110408003100 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090317002642 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070321002589 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050708002130 2005-07-08 BIENNIAL STATEMENT 2005-03-01
030324002611 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010314000123 2001-03-14 CERTIFICATE OF INCORPORATION 2001-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2373078503 2021-02-20 0235 PPS 4265 N Bayview Rd, Southold, NY, 11971-3951
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28980
Loan Approval Amount (current) 28980
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 Southold, SUFFOLK, NY, 11971-3951
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
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 29129.27
Forgiveness Paid Date 2021-09-01
6019517710 2020-05-01 0235 PPP 82 PINE ST, PORT JEFFERSON STATION, NY, 11776-3161
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28978
Loan Approval Amount (current) 28978
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 New Business or 2 years or less
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-3161
Project Congressional District NY-01
Number of Employees 1
NAICS code 541690
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 29231.26
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State