Search icon

H & O ENGINEERING, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: H & O ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735700
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 36-52 37th street, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 44-02 11TH STREET, STE. 406, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 36-52 37th street, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
santiago helman Agent 36-52 37th street, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
SANTIAGO HELMAN Chief Executive Officer 44-02 11TH STREET, STE. 406, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

Unique Entity ID:
CZ9DW4LAT2Q4
CAGE Code:
8VS60
UEI Expiration Date:
2025-01-10

Business Information

Activation Date:
2024-01-15
Initial Registration Date:
2023-02-01

Commercial and government entity program

CAGE number:
8VS60
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2029-01-15
SAM Expiration:
2025-01-10

Contact Information

POC:
SANTIAGO HELMAN
Corporate URL:
handoeng.com

Form 5500 Series

Employer Identification Number (EIN):
473634877
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-02 2023-02-02 Address 44-02 11TH STREET, STE. 406, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-12-30 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-18 2023-02-02 Address 44-02 11TH STREET, STE. 406, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-07-18 2023-02-02 Address 44-02 11TH STREET, STE. 406, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202000728 2022-12-29 CERTIFICATE OF CHANGE BY ENTITY 2022-12-29
220510002958 2022-05-10 BIENNIAL STATEMENT 2021-04-01
190718060176 2019-07-18 BIENNIAL STATEMENT 2019-04-01
150401000677 2015-04-01 CERTIFICATE OF INCORPORATION 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
98417.00
Total Face Value Of Loan:
98417.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$110,200
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,665.63
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $110,200
Jobs Reported:
7
Initial Approval Amount:
$98,417
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,059.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $98,415
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State