Search icon

H & H ENVIRONMENTAL CONSTRUCTION AND CONSULTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: H & H ENVIRONMENTAL CONSTRUCTION AND CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2005 (20 years ago)
Entity Number: 3183336
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 645 ROUTE 212, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & H ENVIRONMENTAL CONSTRUCTION AND CONSULTING, INC. DOS Process Agent 645 ROUTE 212, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
KEVIN J HINCHEY Chief Executive Officer 645 ROUTE 212, SAUGERTIES, NY, United States, 12477

Links between entities

Type:
Headquarter of
Company Number:
0912283
State:
CONNECTICUT

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 645 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2017-03-17 2023-12-18 Address 645 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2017-03-17 2023-12-18 Address 645 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2007-06-01 2017-03-17 Address 58 OLD POWDER MILL RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2007-06-01 2017-03-17 Address 58 OLD POWDER MILL RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231218002367 2023-12-18 BIENNIAL STATEMENT 2023-12-18
170317006111 2017-03-17 BIENNIAL STATEMENT 2017-03-01
130314006033 2013-03-14 BIENNIAL STATEMENT 2013-03-01
120807002704 2012-08-07 BIENNIAL STATEMENT 2011-03-01
090312002799 2009-03-12 BIENNIAL STATEMENT 2009-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-01
Type:
Complaint
Address:
645 NEW YORK 212, SAUGERTIES, NY, 12477
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$70,095.45
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,095.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,467.35
Servicing Lender:
Mid-Hudson Valley FCU
Use of Proceeds:
Payroll: $70,095.45
Jobs Reported:
8
Initial Approval Amount:
$70,095.45
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,095.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,125.46
Servicing Lender:
Mid-Hudson Valley FCU
Use of Proceeds:
Payroll: $70,090.45
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State