Search icon

HEAR CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEAR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (23 years ago)
Entity Number: 2857663
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 118-07, 103 AVE, SOUTH RICHOMOND HILL, NY, United States, 11419
Principal Address: 118-07, 103 AVE,, SOUTH RICHOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-835-1408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEAR CONSTRUCTION, INC. DOS Process Agent 118-07, 103 AVE, SOUTH RICHOMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
DEVINDER SINGH Chief Executive Officer 118-07, 103 AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Agent

Name Role Address
SANTOKH SINGH Agent 118-07 103 AVE, SOUTH RICHMOND HILL, NY, 11419

Unique Entity ID

Unique Entity ID:
DDNAWP9A5896
CAGE Code:
8KFP7
UEI Expiration Date:
2023-07-22

Business Information

Activation Date:
2022-08-05
Initial Registration Date:
2020-03-17

Commercial and government entity program

CAGE number:
8KFP7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-08-05
SAM Expiration:
2023-07-22

Contact Information

POC:
DEVINDER SINGH

Licenses

Number Status Type Date End date
1358262-DCA Active Business 2010-06-09 2025-02-28

History

Start date End date Type Value
2013-01-22 2015-01-05 Address 188-07, 103 AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2010-01-29 2013-01-22 Address 135-20 121ST STREET, 1ST FLOOR, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2010-01-29 2013-01-22 Address 135-20 121ST STREET, 1ST FLOOR, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2010-01-29 2013-01-22 Address 135-20 121ST STREET, 1ST FLOOR, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2005-02-18 2010-01-29 Address 118-07 103RD AVE, 2ND FL, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150617000161 2015-06-17 CERTIFICATE OF CHANGE 2015-06-17
150105006293 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130122006130 2013-01-22 BIENNIAL STATEMENT 2013-01-01
100129002134 2010-01-29 BIENNIAL STATEMENT 2009-01-01
050218002130 2005-02-18 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611594 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3611595 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3359381 TRUSTFUNDHIC INVOICED 2021-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3359382 RENEWAL INVOICED 2021-08-11 100 Home Improvement Contractor License Renewal Fee
2934469 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934470 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2549912 RENEWAL INVOICED 2017-02-09 100 Home Improvement Contractor License Renewal Fee
2549911 TRUSTFUNDHIC INVOICED 2017-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000736 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
2000735 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
11800.00
Total Face Value Of Loan:
11800.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$15,233
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,233
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,434.41
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $15,231
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$11,800
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,966.84
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $11,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State