Search icon

HUDSON HAMMER CONTRACTING INC

Company Details

Name: HUDSON HAMMER CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516546
ZIP code: 11756
County: Kings
Place of Formation: New York
Principal Address: 26 BLACKBIRD LN, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 718-451-6339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROON KHAN DOS Process Agent 26 BLACKBIRD LN, LEVITTOWN, NY, United States, 11756

Agent

Name Role Address
HAROON KHAN Agent 1633 E32 STREET 2ND FL, MARINE PARK, BROOKLYN, NY, 11236

Chief Executive Officer

Name Role Address
HAROON KHAN Chief Executive Officer 26 BLACKBIRD LN, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
2003447-DCA Active Business 2014-02-11 2025-02-28

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 26 BLACKBIRD LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-02-06 Address 26 BLACKBIRD LN, MARINE PARK, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2023-03-06 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-02-06 Address 26 BLACKBIRD LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-02-06 Address 1633 E32 STREET 2ND FL, MARINE PARK, BROOKLYN, NY, 11236, USA (Type of address: Registered Agent)
2014-01-21 2023-03-06 Address 1633 E32 STREET 2ND FL, MARINE PARK, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2014-01-21 2023-03-06 Address 1633 E32 STREET 2ND FL, MARINE PARK, BROOKLYN, NY, 11236, USA (Type of address: Registered Agent)
2014-01-21 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206004425 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230306003851 2023-03-06 BIENNIAL STATEMENT 2022-01-01
140121010295 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611786 LICENSEDOC10 INVOICED 2023-03-07 10 License Document Replacement
3539869 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539870 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3263927 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263928 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2933479 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2933478 TRUSTFUNDHIC INVOICED 2018-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490178 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490179 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
1945845 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3282468610 2021-03-16 0235 PPP 26 Blackbird Ln, Levittown, NY, 11756-2137
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-2137
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3768.75
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State