Search icon

HSK CONSTRUCTION CORP

Company Details

Name: HSK CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2016 (9 years ago)
Entity Number: 4933125
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 10316 123RD STREET, S RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 347-475-6228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HSK CONSTRUCTION CORP DOS Process Agent 10316 123RD STREET, S RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2070763-DCA Inactive Business 2018-05-08 2023-02-28

History

Start date End date Type Value
2023-09-05 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-19 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160419010502 2016-04-19 CERTIFICATE OF INCORPORATION 2016-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-29 No data 22 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2021-04-24 No data OCEAN PARKWAY, FROM STREET ESTATE ROAD TO STREET QUENTIN ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk Repair in Compliance
2020-09-03 No data UNDERHILL AVENUE, FROM STREET GLEASON AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New concrete sidewalk flags flush and sealed
2020-08-20 No data UNDERHILL AVENUE, FROM STREET GLEASON AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk restored
2020-03-24 No data OCEAN PARKWAY, FROM STREET ESTATE ROAD TO STREET QUENTIN ROAD No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK
2020-03-09 No data UNDERHILL AVENUE, FROM STREET GLEASON AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation concrete ramped to make a drop curb. please cut out and restore curb
2020-02-11 No data UNDERHILL AVENUE, FROM STREET GLEASON AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk flags in compliance
2020-02-08 No data VAN DUZER STREET, FROM STREET BEACH STREET TO STREET WRIGHT STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags repaired
2020-02-07 No data UNDERHILL AVENUE, FROM STREET GLEASON AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Active Department of Transportation reset replace curb in compliance
2020-02-06 No data BEACH STREET, FROM STREET JACKSON STREET TO STREET VAN DUZER STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w and curb to grade

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3379890 LICENSE REPL INVOICED 2021-10-12 15 License Replacement Fee
3371539 RENEWAL INVOICED 2021-09-21 100 Home Improvement Contractor License Renewal Fee
3371538 TRUSTFUNDHIC INVOICED 2021-09-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960178 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960179 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2779109 LICENSE INVOICED 2018-04-20 50 Home Improvement Contractor License Fee
2779112 FINGERPRINT INVOICED 2018-04-20 75 Fingerprint Fee
2779110 TRUSTFUNDHIC INVOICED 2018-04-20 200 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
9816197205 2020-04-28 0202 PPP 103-16 123rd st, Richmond Hill, NY, 11419
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 8437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 238140
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8574.1
Forgiveness Paid Date 2022-02-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State