Search icon

HYDRO CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYDRO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2780968
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: JAMES P. MCGLONE, 68-07 59TH DRIVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 917-560-1078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES P. MCGLONE, 68-07 59TH DRIVE, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
043692435
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2071993-DCA Inactive Business 2018-05-29 2023-02-28
1459625-DCA Inactive Business 2013-03-12 2017-02-28

Permits

Number Date End date Type Address
X042024142A00 2024-05-21 2024-06-18 REPAIR SIDEWALK ESPLANADE, BRONX, FROM STREET HONE AVENUE TO STREET PAULDING AVENUE
M042024078A05 2024-03-18 2024-04-16 REPLACE SIDEWALK EAST 78 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M042023358A00 2023-12-24 2024-01-29 REPLACE SIDEWALK EAST 78 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M002023323A01 2023-11-19 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
Q042023254A37 2023-09-11 2023-09-30 REPLACE SIDEWALK 21 STREET, QUEENS, FROM STREET 47 ROAD TO STREET 49 AVENUE

History

Start date End date Type Value
2023-11-14 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-20 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
020620000278 2002-06-20 CERTIFICATE OF INCORPORATION 2002-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297855 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297856 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2941256 TRUSTFUNDHIC INVOICED 2018-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2941257 RENEWAL INVOICED 2018-12-10 100 Home Improvement Contractor License Renewal Fee
2790936 LICENSE INVOICED 2018-05-17 50 Home Improvement Contractor License Fee
2790938 TRUSTFUNDHIC INVOICED 2018-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902034 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902035 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1232862 LICENSE INVOICED 2013-05-31 75 Home Improvement Contractor License Fee
1232865 LICENSE INVOICED 2013-03-12 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24700
Current Approval Amount:
24700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25021.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State