Search icon

H.P.N. CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: H.P.N. CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2010 (15 years ago)
Entity Number: 3970786
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 3597 lorrie drive, OCEANSIDE, NY, United States, 11572
Principal Address: 316 ARGYLE RD, CEDARHURST, NY, United States, 11516

Contact Details

Phone +1 917-306-6991

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY PERSAUD Chief Executive Officer 316 ARGYLE RD, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3597 lorrie drive, OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
2041311-DCA Active Business 2016-07-28 2025-02-28

Permits

Number Date End date Type Address
B012019171C67 2019-06-20 2019-07-17 RESET, REPAIR OR REPLACE CURB HOWARD AVENUE, BROOKLYN, FROM STREET MARION STREET TO STREET SUMPTER STREET
B012019171C68 2019-06-20 2019-07-17 PAVE STREET-W/ ENGINEERING & INSP FEE HOWARD AVENUE, BROOKLYN, FROM STREET MARION STREET TO STREET SUMPTER STREET
B012019170A60 2019-06-19 2019-07-18 RESET, REPAIR OR REPLACE CURB NORTH 5 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE
B012019170A61 2019-06-19 2019-07-18 PAVE STREET-W/ ENGINEERING & INSP FEE NORTH 5 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE

History

Start date End date Type Value
2022-12-01 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-10 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2022-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-17 2023-11-28 Address 316 ARGYLE RD, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231128002702 2023-11-27 CERTIFICATE OF CHANGE BY ENTITY 2023-11-27
141017006528 2014-10-17 BIENNIAL STATEMENT 2014-07-01
121119002362 2012-11-19 BIENNIAL STATEMENT 2012-07-01
120910002089 2012-09-10 BIENNIAL STATEMENT 2012-07-01
100708000632 2010-07-08 CERTIFICATE OF INCORPORATION 2010-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546273 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3360764 RENEWAL INVOICED 2021-08-16 100 Home Improvement Contractor License Renewal Fee
2985753 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2503767 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2503766 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2385893 TRUSTFUNDHIC INVOICED 2016-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2385895 FINGERPRINT INVOICED 2016-07-22 75 Fingerprint Fee
2385892 LICENSE INVOICED 2016-07-22 50 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210493 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 250 2014-10-17 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210492 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 250 2014-10-24 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210494 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 250 2014-10-17 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-06-30
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:
8500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8576.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State