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
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
2022-10-17 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-17 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2022-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-19 2012-07-02 Address 68-14 DARTMOUTH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-05-19 2012-07-02 Address 68-14 DARTMOUTH ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

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
100609002607 2010-06-09 BIENNIAL STATEMENT 2010-04-01
060519002516 2006-05-19 BIENNIAL STATEMENT 2006-04-01
040402000696 2004-04-02 CERTIFICATE OF INCORPORATION 2004-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-13 No data MINETTA STREET, FROM STREET 6 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Barriers occupying roadway acceptable.
2015-11-27 No data HALSEY STREET, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed a commercial refuse container belonging to the above respondent stored on the roadway without a valid DOT permit on file. DOB picture used for identification purposes only
2015-06-22 No data PARK PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed construction equipment (container with construction debris) placed on street without a Dot construction permit. Building permit 321063273-01-EW-OT use for Identification only
2015-05-04 No data PARK PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation constr. Equip. (cont. w/constr. debris) placed on street w/o a Dot constr. permit
2014-08-27 No data LEXINGTON AVENUE, FROM STREET EAST 64 STREET TO STREET EAST 65 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk replaced

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992497703 2020-05-01 0202 PPP 595 BUSHWICK AVE, BROOKLYN, NY, 11206-6027
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317480
Loan Approval Amount (current) 317480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-6027
Project Congressional District NY-07
Number of Employees 40
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322307.44
Forgiveness Paid Date 2021-11-12
6328798408 2021-02-10 0202 PPS 595 Bushwick Ave, Brooklyn, NY, 11206-6027
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316921
Loan Approval Amount (current) 316921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-6027
Project Congressional District NY-07
Number of Employees 68
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321957
Forgiveness Paid Date 2022-09-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1787884 Intrastate Non-Hazmat 2010-03-12 - - 1 1 Private(Property)
Legal Name HNL CONSTRUCTION CO INC
DBA Name -
Physical Address 42 W 38TH ST STE 703, MANHATTAN, NY, 10018, US
Mailing Address 42 W 38TH ST STE 703, MANHATTAN, NY, 10018, US
Phone (212) 780-9390
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State