Search icon

HANLEY GROUP INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HANLEY GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228431
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 65 POTTER AVENUE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-372-1098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 POTTER AVENUE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
1122043
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
1449249-DCA Active Business 2012-10-26 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
120409000508 2012-04-09 CERTIFICATE OF INCORPORATION 2012-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556911 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556912 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3288853 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3288852 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2957272 RENEWAL INVOICED 2019-01-04 100 Home Improvement Contractor License Renewal Fee
2957271 TRUSTFUNDHIC INVOICED 2019-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2582671 TRUSTFUNDHIC INVOICED 2017-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2582672 RENEWAL INVOICED 2017-03-30 100 Home Improvement Contractor License Renewal Fee
2146088 LICENSEDOC10 INVOICED 2015-08-05 10 License Document Replacement
1996170 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
14757.90
Total Face Value Of Loan:
14757.90

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14757.9
Current Approval Amount:
14757.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14936.95

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2008-06-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State