Search icon

H&M CONTRACTORS INC.

Company Details

Name: H&M CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916862
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 76 MOTT STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-219-0009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 MOTT STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHU HONG LIANG Chief Executive Officer 76 MOTT STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1152222-DCA Active Business 2003-09-26 2025-02-28

History

Start date End date Type Value
2023-03-07 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-09 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-09 2005-08-22 Address 22 ELDRIDGE ST #2A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050822002263 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030609000491 2003-06-09 CERTIFICATE OF INCORPORATION 2003-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data EAST BROADWAY, FROM STREET PIKE STREET TO STREET RUTGERS STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 134, steel face curb installed and roadway in compliance.
2017-12-23 No data EAST BROADWAY, FROM STREET PIKE STREET TO STREET RUTGERS STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb acceptable
2017-12-15 No data MADISON STREET, FROM STREET CATHERINE STREET TO STREET MARKET STREET No data Street Construction Inspections: Active Department of Transportation Container
2017-08-16 No data EAST BROADWAY, FROM STREET PIKE STREET TO STREET RUTGERS STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work done permit was obtained to correct CAR# 20165810636
2017-08-12 No data EAST BROADWAY, FROM STREET PIKE STREET TO STREET RUTGERS STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2017-07-20 No data MOTT STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Active Department of Transportation Container on parking lane acceptable.
2017-06-01 No data EAST BROADWAY, FROM STREET PIKE STREET TO STREET RUTGERS STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb acceptable.
2016-11-21 No data EAST BROADWAY, FROM STREET PIKE STREET TO STREET RUTGERS STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation summons / hold / pass
2016-11-20 No data EAST BROADWAY, FROM STREET PIKE STREET TO STREET RUTGERS STREET No data Street Construction Inspections: Post-Audit Department of Transportation CAR 20165810636 on non-permit MNP2016581294 was issued prior to permittee providing record purpose permit. CAR condition - patch concrete on asphalt roadway still present. NOV issued on CAR re-inspection.
2016-11-20 No data EAST BROADWAY, FROM STREET PIKE STREET TO STREET RUTGERS STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Record purpose permit provided (M012016300A79- exp. 11/17/16). However, permittee failed to restore asphalt pavement in kind - concrete patches done. CAR condition remains.

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-04 2022-03-29 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631923 RENEWAL INVOICED 2023-04-21 100 Home Improvement Contractor License Renewal Fee
3631922 TRUSTFUNDHIC INVOICED 2023-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309762 TRUSTFUNDHIC INVOICED 2021-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309763 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
2891444 TRUSTFUNDHIC INVOICED 2018-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891445 RENEWAL INVOICED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2499733 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499732 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975872 TRUSTFUNDHIC INVOICED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975873 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210555 Office of Administrative Trials and Hearings Issued Settled 2014-09-16 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-210457 Office of Administrative Trials and Hearings Issued Settled 2014-09-05 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314635848 0215000 2010-07-03 136 E BROADWAY, NEW YORK, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-03
Emphasis L: GUTREH
Case Closed 2010-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 12
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2417767701 2020-05-01 0202 PPP 76 MOTT ST 2ND FLOOR, NEW YORK, NY, 10013
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36435
Loan Approval Amount (current) 36435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36682.96
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State