Search icon

TRIPLE H CONSTRUCTION INC.

Company Details

Name: TRIPLE H CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2007 (18 years ago)
Entity Number: 3529275
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Activity Description: Local 580 union signed company that fabricates and installs ornamental and structural steel, iron and aluminum products such as but not limited to stairs, ladders, ramps, treading, landings, hand railings, roof guard and barrier railings, dunnage and support platforms, grating, interior and exterior window guards, ac boxes, sunshades, brackets, angles, lintels, picket, chain link and wrought iron fences, gates, posts, support plates, columns, beams, track repair. We also install windows and curtain walls.
Address: 832 BETHLYNN COURT, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 718-523-9020

Website https://www.triplehcon.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 832 BETHLYNN COURT, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
HESHAM HASSANE Chief Executive Officer 832 BETHLYNN COURT, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2024-07-01 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 832 BETHLYNN COURT, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-13 2023-03-13 Address 832 BETHLYNN COURT, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2011-07-25 2013-06-13 Address 832 BEHLYNN COURT, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2011-07-25 2023-03-13 Address 832 BETHLYNN COURT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2009-08-26 2011-07-25 Address 132 KETRIDGE STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2009-08-26 2011-07-25 Address 132 KETRIDGE STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230313002896 2023-03-13 BIENNIAL STATEMENT 2021-06-01
150601006409 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130613006266 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110725002099 2011-07-25 BIENNIAL STATEMENT 2011-06-01
090826002992 2009-08-26 BIENNIAL STATEMENT 2009-06-01
070611001107 2007-06-11 CERTIFICATE OF INCORPORATION 2007-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-30 No data EAST 129 STREET, FROM STREET LEXINGTON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation in compliance
2018-03-21 No data EAST 129 STREET, FROM STREET LEXINGTON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation occupy sw
2018-03-07 No data EAST 129 STREET, FROM STREET LEXINGTON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation fence on sw
2018-01-06 No data EAST 129 STREET, FROM STREET LEXINGTON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation Shanty/Trailer: 2 not on site at this time.
2017-07-24 No data EAST 129 STREET, FROM STREET LEXINGTON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation SHANTY ON SOUTH CURB BARRICADED WITH CHAIN LINKED FENCE

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
499183 TRUSTFUNDHIC INVOICED 2011-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
655988 RENEWAL INVOICED 2011-08-29 100 Home Improvement Contractor License Renewal Fee
499184 TRUSTFUNDHIC INVOICED 2009-08-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
655989 RENEWAL INVOICED 2009-08-28 100 Home Improvement Contractor License Renewal Fee
499185 TRUSTFUNDHIC INVOICED 2007-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
655990 RENEWAL INVOICED 2007-06-26 100 Home Improvement Contractor License Renewal Fee
499186 TRUSTFUNDHIC INVOICED 2005-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
655991 RENEWAL INVOICED 2005-10-31 100 Home Improvement Contractor License Renewal Fee
499188 FINGERPRINT INVOICED 2002-10-09 50 Fingerprint Fee
499187 LICENSE INVOICED 2002-10-09 150 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214333 Office of Administrative Trials and Hearings Issued Settled 2016-11-08 2500 2016-12-27 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
7118268300 2021-01-27 0202 PPS 10737 180th St, Jamaica, NY, 11433-2617
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 837362
Loan Approval Amount (current) 837362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-2617
Project Congressional District NY-05
Number of Employees 100
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 846974.46
Forgiveness Paid Date 2022-03-24
6484927209 2020-04-28 0202 PPP 107-37 180TH ST, JAMAICA, NY, 11433
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 837362
Loan Approval Amount (current) 837362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 100
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 848465.65
Forgiveness Paid Date 2021-09-01

Date of last update: 21 Apr 2025

Sources: New York Secretary of State