Search icon

HPD CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HPD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113549
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 825 SURF AVE, STE1, BROOKLYN, NY, United States, 11224
Principal Address: 85-93 66TH AVE 1ST FLR, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 SURF AVE, STE1, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
PYOTR YADGAROV Chief Executive Officer 85-93 66TH AVE 1ST FLR, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 85-93 66TH AVE 1ST FLR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-02 2025-06-27 Address 825 SURF AVE, STE1, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2018-08-02 2020-07-02 Address 626 SHEEPSHEAD BAY ROAD,, SUITE 720, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627003859 2025-06-27 BIENNIAL STATEMENT 2025-06-27
200702000115 2020-07-02 CERTIFICATE OF CHANGE 2020-07-02
180802000108 2018-08-02 CERTIFICATE OF CHANGE 2018-08-02
150115000837 2015-01-15 CERTIFICATE OF CHANGE 2015-01-15
130702002283 2013-07-02 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
-5287.00
Total Face Value Of Loan:
0.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104100.00
Total Face Value Of Loan:
104100.00
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:
4732.00
Total Face Value Of Loan:
4732.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-29
Type:
Complaint
Address:
8629 BAY PARKWAY, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,732
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,803.56
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,732

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State