Search icon

H&M CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: H&M CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2017 (8 years ago)
Entity Number: 5142300
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 385 LEVERETT AVE, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-844-9447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUSSNAIN AZAM Chief Executive Officer 385 LEVERETT AVE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
H&M CONSTRUCTION INC DOS Process Agent 385 LEVERETT AVE, STATEN ISLAND, NY, United States, 10308

Unique Entity ID

Unique Entity ID:
P7WWS252J3M8
CAGE Code:
8Q9X0
UEI Expiration Date:
2022-02-28

Business Information

Activation Date:
2020-09-11
Initial Registration Date:
2020-09-01

Licenses

Number Status Type Date End date
2114726-DCA Active Business 2023-06-28 2025-02-28
2095431-DCA Inactive Business 2020-03-18 2023-02-28
2057841-DCA Inactive Business 2017-09-05 2019-02-28

History

Start date End date Type Value
2023-06-20 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-20 Address 262 MALDEN PL, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 385 LEVERETT AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-06-20 Address 262 MALDEN PL, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2021-11-16 2021-11-16 Address 262 MALDEN PL, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230620003037 2023-06-20 BIENNIAL STATEMENT 2023-05-01
211116002941 2021-11-16 CERTIFICATE OF CHANGE BY ENTITY 2021-11-16
211115002794 2021-11-15 BIENNIAL STATEMENT 2021-11-15
190612060490 2019-06-12 BIENNIAL STATEMENT 2019-05-01
170523010480 2017-05-23 CERTIFICATE OF INCORPORATION 2017-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635649 LICENSE INVOICED 2023-05-01 100 Home Improvement Contractor License Fee
3635651 EXAMHIC INVOICED 2023-05-01 50 Home Improvement Contractor Exam Fee
3635650 TRUSTFUNDHIC INVOICED 2023-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293411 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3293410 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3167412 TRUSTFUNDHIC INVOICED 2020-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3167411 LICENSE INVOICED 2020-03-06 50 Home Improvement Contractor License Fee
2659174 TRUSTFUNDHIC INVOICED 2017-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2659176 FINGERPRINT INVOICED 2017-08-24 75 Fingerprint Fee
2659175 FINGERPRINT INVOICED 2017-08-24 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-06
Type:
Planned
Address:
820 CENTRAL AVENUE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$10,229
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,371.37
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $10,229

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State