Search icon

RICK HART CORP.

Company Details

Name: RICK HART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (22 years ago)
Entity Number: 2954092
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 74 ALABAMA AVE, ISLAND PARK, NY, United States, 11558

Contact Details

Phone +1 516-431-0036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD HART Chief Executive Officer 74 ALABAMA AVE, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
RICK HART DOS Process Agent 74 ALABAMA AVE, ISLAND PARK, NY, United States, 11558

Licenses

Number Status Type Date End date
1160861-DCA Inactive Business 2004-02-26 2011-06-30

History

Start date End date Type Value
2024-01-16 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-17 2007-09-19 Address 84 VINTON STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-01-17 2007-09-19 Address 84 VINTON ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2003-09-15 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-15 2007-09-19 Address 84 VINTON STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212002835 2011-12-12 BIENNIAL STATEMENT 2011-09-01
090828002736 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070919002146 2007-09-19 BIENNIAL STATEMENT 2007-09-01
060117002824 2006-01-17 BIENNIAL STATEMENT 2005-09-01
030915000968 2003-09-15 CERTIFICATE OF INCORPORATION 2003-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
608093 TRUSTFUNDHIC INVOICED 2009-07-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
665151 RENEWAL INVOICED 2009-07-21 100 Home Improvement Contractor License Renewal Fee
608094 TRUSTFUNDHIC INVOICED 2007-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
665152 RENEWAL INVOICED 2007-07-27 100 Home Improvement Contractor License Renewal Fee
665153 RENEWAL INVOICED 2005-07-27 100 Home Improvement Contractor License Renewal Fee
608096 TRUSTFUNDHIC INVOICED 2004-02-26 250 Home Improvement Contractor Trust Fund Enrollment Fee
608095 LICENSE INVOICED 2004-02-26 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
73945.00
Total Face Value Of Loan:
73945.00
Date:
2020-05-20
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:
74083.00
Total Face Value Of Loan:
74083.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74083
Current Approval Amount:
74083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74762.94
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73945
Current Approval Amount:
73945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74980.23

Motor Carrier Census

DBA Name:
BHI ELEVATORS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 432-0864
Add Date:
2015-02-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State