Search icon

HNL CONSTRUCTION CO INC.

Company Details

Name: HNL CONSTRUCTION CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2004 (21 years ago)
Entity Number: 3035816
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 595 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 347-789-6521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUI ZHEN ZHANG Chief Executive Officer 595 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1416472-DCA Inactive Business 2011-12-29 2023-02-28

History

Start date End date Type Value
2025-05-12 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170918002000 2017-09-18 BIENNIAL STATEMENT 2016-04-01
120702002671 2012-07-02 BIENNIAL STATEMENT 2012-04-01
120524000814 2012-05-24 CERTIFICATE OF CHANGE 2012-05-24
111227000091 2011-12-27 ANNULMENT OF DISSOLUTION 2011-12-27
DP-1949018 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267016 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3267015 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948419 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948420 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2508006 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508007 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1911519 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee
1911518 TRUSTFUNDHIC INVOICED 2014-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1083511 CNV_TFEE INVOICED 2013-06-27 7.46999979019165 WT and WH - Transaction Fee
1083515 TRUSTFUNDHIC INVOICED 2013-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225073 Office of Administrative Trials and Hearings Issued Settled 2022-10-08 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223547 Office of Administrative Trials and Hearings Issued Settled 2022-02-26 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317480
Current Approval Amount:
317480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322307.44
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316921
Current Approval Amount:
316921
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321957

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-07-01
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