Search icon

HI QUALITY CONSTRUCTION CORP.

Company Details

Name: HI QUALITY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2014 (10 years ago)
Entity Number: 4676941
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 22 JONES STREET, #6E, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 347-907-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 JONES STREET, #6E, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2067698-DCA Active Business 2018-03-13 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
141208010308 2014-12-08 CERTIFICATE OF INCORPORATION 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544407 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544408 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3280357 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280358 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2910022 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910023 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2753047 LICENSE INVOICED 2018-03-01 50 Home Improvement Contractor License Fee
2753057 FINGERPRINT INVOICED 2018-03-01 75 Fingerprint Fee
2753048 TRUSTFUNDHIC INVOICED 2018-03-01 200 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
3947997408 2020-05-08 0202 PPP 22 JONES ST #6E, new york, NY, 10014
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15167
Loan Approval Amount (current) 15167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address new york, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15339.86
Forgiveness Paid Date 2021-07-02
8304188505 2021-03-09 0202 PPS 22 Jones St Apt 6E, New York, NY, 10014-4144
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15167
Loan Approval Amount (current) 15167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4144
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15279.19
Forgiveness Paid Date 2021-12-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State