Search icon

HSP CONSTRUCTORS LTD.

Company Details

Name: HSP CONSTRUCTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (21 years ago)
Entity Number: 2976656
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 7 GOETSCHIUS COURT, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 GOETSCHIUS COURT, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
PETER HILLEBRAND Chief Executive Officer 7 GOETSCHIUS COURT, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2006-03-17 2010-06-03 Address 7 GOETSCHIUS CT, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2006-03-17 2010-06-03 Address 7 GOETSCHIUS CT, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2003-11-13 2010-06-03 Address SEVEN GOETSCHIUS COURT, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140826002056 2014-08-26 BIENNIAL STATEMENT 2013-11-01
111121002373 2011-11-21 BIENNIAL STATEMENT 2011-11-01
100603003182 2010-06-03 BIENNIAL STATEMENT 2009-11-01
080220002688 2008-02-20 BIENNIAL STATEMENT 2007-11-01
060317002969 2006-03-17 BIENNIAL STATEMENT 2005-11-01
031113000228 2003-11-13 CERTIFICATE OF INCORPORATION 2003-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5456008601 2021-03-20 0202 PPS 9 Anthony Ct, Greenwood Lake, NY, 10925-4106
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7230
Loan Approval Amount (current) 7230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwood Lake, ORANGE, NY, 10925-4106
Project Congressional District NY-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7297.15
Forgiveness Paid Date 2022-02-25
2726347403 2020-05-06 0202 PPP 9 ANTHONY CT, GREENWOOD LAKE, NY, 10925
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6099
Loan Approval Amount (current) 6099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWOOD LAKE, ORANGE, NY, 10925-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6163.16
Forgiveness Paid Date 2021-05-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State