Search icon

HVB CONSTRUCTION, INC.

Company Details

Name: HVB CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2009 (16 years ago)
Entity Number: 3784868
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: PO Box 662, HARRIMAN, NY, United States, 10926
Principal Address: 144 ROUTE 17M, STE B, HARRIMAN, NY, United States, 10926

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ROBERT ARENDT Agent HVB CONSTRUCTION, INC., 144 ROUTE 17M, HARRIMAN, NY, 10926

DOS Process Agent

Name Role Address
HVB CONSTRUCTION, INC. DOS Process Agent PO Box 662, HARRIMAN, NY, United States, 10926

Chief Executive Officer

Name Role Address
MICHAEL BURSTIN Chief Executive Officer HVB CONSTRUCTION, INC., PO BOX 662, HARRIMAN, NY, United States, 10926

Form 5500 Series

Employer Identification Number (EIN):
270439866
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-06 2025-03-06 Address HVB CONSTRUCTION, INC., PO BOX 662, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-03-06 Address HVB CONSTRUCTION, INC., PO BOX 662, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address HVB CONSTRUCTION, INC., PO BOX 662, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-04-26 2025-03-06 Address HVB CONSTRUCTION, INC., 144 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250306003610 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230426000857 2023-04-26 BIENNIAL STATEMENT 2023-03-01
210302060011 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060182 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170308006296 2017-03-08 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
685195.00
Total Face Value Of Loan:
685195.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
493522.00
Total Face Value Of Loan:
493522.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
685195
Current Approval Amount:
685195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
690324.45
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
493522
Current Approval Amount:
493522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
499164.6

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 782-9547
Add Date:
2013-03-12
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
3
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State