Search icon

HINCK ELECTRICAL CONTRACTOR, INC.

Company Details

Name: HINCK ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1970 (55 years ago)
Entity Number: 293162
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 75 ORVILLE DRIVE SUITE 1, BOHEMIA, NY, United States, 11716
Principal Address: 75 ORVILLE DR, SUITE 1, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M1XFEUTM86K8 2025-04-24 75 ORVILLE DR, BOHEMIA, NY, 11716, 2525, USA 75 ORVILLE DRIVE, SUITE 1, BOHEMIA, NY, 11716, 2525, USA

Business Information

Doing Business As HINCK ELECTRICAL CONTRACTOR INC
URL hinckelectric.com
Division Name CORPORATION
Division Number S
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-26
Initial Registration Date 2009-08-14
Entity Start Date 1970-07-15
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 221122, 221320, 237310, 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA MCGIVNEY
Role PROJECT COORDINATOR
Address 75 ORVILLE DRIVE, SUITE 1, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name BARBARA MCGIVNEY
Address 75 ORVILLE DRIVE, SUITE 1, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name BARBARA MCGIVNEY
Address 75 ORVILLE DRIVE, SUITE 1, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name BARBARA MCGIVNEY
Address 75 ORVILLE DRIVE, SUITE 1, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MZ52 Active Non-Manufacturer 2009-08-18 2024-05-22 2029-05-22 2025-04-24

Contact Information

POC BARBARA MCGIVNEY
Phone +1 631-277-7700
Fax +1 631-277-7833
Address 75 ORVILLE DR, BOHEMIA, NY, 11716 2525, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 ORVILLE DRIVE SUITE 1, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOHN G. BUCK Chief Executive Officer 12 DOVER COURT, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2023-08-21 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-21 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-17 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-20 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-12 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-29 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-24 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-04-25 2019-04-30 Address 75 ORVILLE DR, SUIRE 1, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2017-04-25 2019-04-30 Address 262 WOODHOLLOW ROAD, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
1998-10-06 2017-04-25 Address CRAIG HINCK, 160 IRISH LN, ISLIP TERRACE, NY, 11752, 2110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190816000386 2019-08-16 CERTIFICATE OF AMENDMENT 2019-08-16
190430060030 2019-04-30 BIENNIAL STATEMENT 2018-07-01
170425002003 2017-04-25 BIENNIAL STATEMENT 2016-07-01
131018000756 2013-10-18 CERTIFICATE OF CHANGE 2013-10-18
20091014040 2009-10-14 ASSUMED NAME CORP INITIAL FILING 2009-10-14
040727002726 2004-07-27 BIENNIAL STATEMENT 2004-07-01
981006002408 1998-10-06 BIENNIAL STATEMENT 1998-07-01
960906002062 1996-09-06 BIENNIAL STATEMENT 1996-07-01
950705002165 1995-07-05 BIENNIAL STATEMENT 1993-07-01
846761-4 1970-07-16 CERTIFICATE OF INCORPORATION 1970-07-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 697DCK25C00066 2024-12-23 2026-12-22 2026-12-22
Unique Award Key CONT_AWD_697DCK25C00066_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 45490.00
Current Award Amount 45490.00
Potential Award Amount 93260.00

Description

Title MAINTAINS NAVIGATIONAL LIGHTS ON THE GRAND CENTRAL PARKWAY (GCP) NEAR LAGUARDIA AIRPORT (LGA)
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J062: MAINT/REPAIR/REBUILD OF EQUIPMENT- LIGHTING FIXTURES AND LAMPS

Recipient Details

Recipient HINCK ELECTRICAL CONTRACTOR, INC.
UEI M1XFEUTM86K8
Recipient Address UNITED STATES, 75 ORVILLE DR, BOHEMIA, SUFFOLK, NEW YORK, 117162525
DEFINITIVE CONTRACT AWARD 697DCK19C00168 2019-06-19 2025-01-23 2025-01-23
Unique Award Key CONT_AWD_697DCK19C00168_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 147815.00
Current Award Amount 147815.00
Potential Award Amount 235580.00

Description

Title BUCKET TRUCK AND LANE CLOSURE CREW FOR THE MAINTENANCE OF LGA MALSR ON GRAND CENTRAL PARKWAY FOLLOWING ALL APPLICABLE NYC DOT LAWS
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J062: MAINT/REPAIR/REBUILD OF EQUIPMENT- LIGHTING FIXTURES AND LAMPS

Recipient Details

Recipient HINCK ELECTRICAL CONTRACTOR, INC.
UEI M1XFEUTM86K8
Recipient Address UNITED STATES, 75 ORVILLE DR STE 1, BOHEMIA, SUFFOLK, NEW YORK, 117162525

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11518222 0214700 1980-06-03 WASSAU COUNTY BAY PARK, East Rockaway, NY, 11518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-03
Case Closed 1980-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-06-11
Abatement Due Date 1980-06-14
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8572387103 2020-04-15 0235 PPP 75 Orville Drive Suite 1, Bohemia, NY, 11716
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1890685
Loan Approval Amount (current) 1890685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 67
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1911145.84
Forgiveness Paid Date 2021-05-21
6209448307 2021-01-26 0235 PPS 75 Orville Dr Ste 1, Bohemia, NY, 11716-2525
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1419390
Loan Approval Amount (current) 1419390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2525
Project Congressional District NY-02
Number of Employees 54
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1426895.27
Forgiveness Paid Date 2021-08-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1121669 HINCK ELECTRICAL CONTRACTOR, INC. HINCK ELECTRICAL CONTRACTOR INC M1XFEUTM86K8 75 ORVILLE DR, BOHEMIA, NY, 11716-2525
Capabilities Statement Link -
Phone Number 631-277-7700
Fax Number 631-277-7833
E-mail Address bids@hinckelectric.com
WWW Page hinckelectric.com
E-Commerce Website -
Contact Person BARBARA MCGIVNEY
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 5MZ52
Year Established 1970
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 221122
NAICS Code's Description Electric Power Distribution
Buy Green Yes
Code 221320
NAICS Code's Description Sewage Treatment Facilities
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State