Search icon

B&H CONTRACTING, CORP.

Company Details

Name: B&H CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045607
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 564 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUFATUN HOSSAIN DOS Process Agent 564 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-04-17 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-27 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040427000430 2004-04-27 CERTIFICATE OF INCORPORATION 2004-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-25 No data BETHUNE STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK WAS DONE. EXPANSION JOINTS ADDED AND SEALER APPLIED.
2014-07-19 No data PARK AVE, FROM STREET WAVERLY AVE TO STREET WASHINGTON AVE No data Street Construction Inspections: Post-Audit Department of Transportation new swk flags
2014-07-05 No data BETHUNE STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation seal applied
2014-04-16 No data OCEAN PARKWAY, FROM STREET CORTELYOU ROAD TO STREET DITMAS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation PERM SIDEWALK FLAGS SEALED
2014-03-19 No data ALBEMARLE ROAD, FROM STREET ROGERS AVENUE TO STREET VERONICA PLACE No data Street Construction Inspections: Post-Audit Department of Transportation s/w in compliance
2014-01-24 No data LINDEN BOULEVARD, FROM STREET EAST 48 STREET TO STREET SCHENECTADY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W IN COMPLIANCE
2014-01-16 No data BETHUNE STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints around new side walk flags @ pedestrian ramp not sealed
2014-01-14 No data BANK STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2014-01-06 No data BANK STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2407717301 2020-04-29 0202 PPP 645 Scarsdale Rd, Tuckahoe, NY, 10707
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21888.42
Forgiveness Paid Date 2021-05-24
8676539010 2021-05-28 0202 PPS 645 Scarsdale Rd, Tuckahoe, NY, 10707-1309
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23410
Loan Approval Amount (current) 23410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-1309
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23625.5
Forgiveness Paid Date 2022-05-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State