Search icon

H&G CONTRACTING CORP.

Company Details

Name: H&G CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2011 (14 years ago)
Entity Number: 4090395
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2260 HOWES STREET, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT KISLOW DOS Process Agent 2260 HOWES STREET, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
110505000448 2011-05-05 CERTIFICATE OF INCORPORATION 2011-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
839094 LICENSE INVOICED 2007-06-18 125 Home Improvement Contractor License Fee
839095 TRUSTFUNDHIC INVOICED 2007-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
839096 FINGERPRINT INVOICED 2007-06-15 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3947507303 2020-04-29 0235 PPP 2260 Howes St, Merrick, NY, 11566
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12352.5
Forgiveness Paid Date 2021-08-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State