Search icon

HARDESTY & HANOVER, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HARDESTY & HANOVER, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2012 (13 years ago)
Entity Number: 4270312
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-1150

DOS Process Agent

Name Role Address
HARDESTY & HANOVER, LLC DOS Process Agent 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
undefined603178304
State:
WASHINGTON
WASHINGTON profile:

Commercial and government entity program

CAGE number:
1MD51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-04

Contact Information

POC:
FANNY OSORIO

Immediate Level Owner

Vendor Certified:
2024-12-06
CAGE number:
7CNP0
Company Name:
HARDESTY & HANOVER HOLDING, LLC

Permits

Number Date End date Type Address
M022025108A06 2025-04-18 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED 11 AVENUE, MANHATTAN, FROM STREET WEST 30 STREET
M022025104B15 2025-04-14 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 30 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 10 AVENUE
M022025104B14 2025-04-14 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 30 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M022025100A59 2025-04-10 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 30 STREET, MANHATTAN, FROM STREET LINCOLN TNNL APPROACH
M022025100A57 2025-04-10 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED 11 AVENUE, MANHATTAN, FROM STREET HIGH LINE

History

Start date End date Type Value
2016-07-07 2024-07-03 Address 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-07-13 2016-07-07 Address 1501 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703003554 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220706000242 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200709061370 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180710006170 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160707006153 2016-07-07 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ14WENR010129
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
29394.59
Base And Exercised Options Value:
29394.59
Base And All Options Value:
29394.59
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-03-28
Description:
EXPERT WITNESS - TECHNOLOGY/CIVIL ENGINEERING - BRIDGE CONSTRUCTION - IGF::CT::IGF
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
HSCG4008C40016
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
131000.00
Base And Exercised Options Value:
131000.00
Base And All Options Value:
131000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-09-18
Description:
TOWER CRANE FEASABILITY STUDY
Naics Code:
333923: OVERHEAD TRAVELING CRANE, HOIST, AND MONORAIL SYSTEM MANUFACTURING
Product Or Service Code:
B513: STUDY/FEASIBILITY - NON-CONTRUCT

Trademarks Section

Serial Number:
97063584
Mark:
DESIGNED TO AMAZE, ENGINEERED TO LAST
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-10-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DESIGNED TO AMAZE, ENGINEERED TO LAST

Goods And Services

For:
Engineering design services
First Use:
2018-10-30
International Classes:
042 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-13
Type:
Unprog Rel
Address:
GREENPOINT AVENUE BRIDGE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
358
Initial Approval Amount:
$7,123,317
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,123,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,217,752.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,861,317
Utilities: $2,000
Mortgage Interest: $60,000
Rent: $600,000
Refinance EIDL: $0
Healthcare: $600000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State