Search icon

TRIPLE H CONSTRUCTION SERVICES, CORP.

Company Details

Name: TRIPLE H CONSTRUCTION SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2015 (9 years ago)
Entity Number: 4850127
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 209 BAY 34TH STREET, 2 FLOOR, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 917-501-1615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 BAY 34TH STREET, 2 FLOOR, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2045292-DCA Inactive Business 2016-11-04 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
151116010107 2015-11-16 CERTIFICATE OF INCORPORATION 2015-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658399 DCA-SUS CREDITED 2023-06-20 75 Suspense Account
3658400 PROCESSING INVOICED 2023-06-20 25 License Processing Fee
3624481 TRUSTFUNDHIC INVOICED 2023-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3624482 RENEWAL CREDITED 2023-03-31 100 Home Improvement Contractor License Renewal Fee
3266305 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266326 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2977505 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970678 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2477148 BLUEDOT INVOICED 2016-10-27 100 Bluedot Fee
2477147 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343251468 0213400 2018-06-19 282 MAIN ST., STATEN ISLAND, NY, 10307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-06-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7804557809 2020-06-04 0202 PPP 209 Bay 34th Street, Brooklyn, NY, 11214-5711
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31083
Loan Approval Amount (current) 31083
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 Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11214-5711
Project Congressional District NY-11
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31417.67
Forgiveness Paid Date 2021-07-06
6411828405 2021-02-10 0202 PPS 209 Bay 34th St, Brooklyn, NY, 11214-5711
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31180
Loan Approval Amount (current) 31180
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5711
Project Congressional District NY-11
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31366.23
Forgiveness Paid Date 2021-09-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State