Search icon

HELLMAN CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HELLMAN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1971 (54 years ago)
Entity Number: 320429
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 79 WATER MILL LANE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 WATER MILL LANE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RONALD HELLMAN Chief Executive Officer 79 WATER MILL LANE, GREAT NECK, NY, United States, 11021

Unique Entity ID

CAGE Code:
6DHK2
UEI Expiration Date:
2015-04-25

Business Information

Activation Date:
2014-04-25
Initial Registration Date:
2011-05-12

Commercial and government entity program

CAGE number:
6DHK2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
RONALD HELLMAN

Form 5500 Series

Employer Identification Number (EIN):
112242996
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1971-12-29 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-12-29 1994-04-22 Address 200 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191224060054 2019-12-24 BIENNIAL STATEMENT 2019-12-01
190626060115 2019-06-26 BIENNIAL STATEMENT 2017-12-01
140113002443 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120228002378 2012-02-28 BIENNIAL STATEMENT 2011-12-01
100312002764 2010-03-12 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
758375.00
Total Face Value Of Loan:
758375.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-12
Type:
Prog Related
Address:
130 EAST 59TH ST, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-29
Type:
Planned
Address:
3959 BROADWAY, New York -Richmond, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-02-04
Type:
Unprog Rel
Address:
VANDERBILT CLINIC NY PRESBYTER, New York -Richmond, NY, 10032
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-02-03
Type:
Planned
Address:
COLUMBIA PRESBYTERIAN HOSPITAL, New York -Richmond, NY, 10032
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$758,375
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$758,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$767,912.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $664,375
Utilities: $6,000
Rent: $10,000
Healthcare: $76000
Debt Interest: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State