Search icon

HALLEN WELDING SERVICE, INC.

Company Details

Name: HALLEN WELDING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1940 (85 years ago)
Entity Number: 52608
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 45-24 37TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALLEN WELDING SERVICE, INC. 401(K) PLAN 2022 111699771 2023-10-16 HALLEN WELDING SERVICE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7187847130
Plan sponsor’s address 45-24 37TH ST., LONG ISLAND CITY, NY, 11101
HALLEN WELDING SERVICE, INC. 401(K) PLAN 2021 111699771 2022-10-18 HALLEN WELDING SERVICE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7187847130
Plan sponsor’s address 45-24 37TH ST., LONG ISLAND CITY, NY, 11101
HALLEN WELDING SERVICE, INC. 401(K) PLAN 2021 111699771 2022-10-17 HALLEN WELDING SERVICE, INC. 41
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7187847130
Plan sponsor’s address 45-24 37TH ST., LONG ISLAND CITY, NY, 11101
HALLEN WELDING SERVICE, INC. 401(K) PLAN 2020 111699771 2021-07-29 HALLEN WELDING SERVICE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7187847130
Plan sponsor’s address 45-24 37TH ST., LONG ISLAND CITY, NY, 11101
HALLEN WELDING SERVICE, INC. 401(K) PLAN 2019 111699771 2020-10-09 HALLEN WELDING SERVICE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7187847130
Plan sponsor’s address 45-24 37TH ST., LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
FRANK W SANDIE JR Chief Executive Officer 45-24 37TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-24 37TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-06-20 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-10-20 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-06-14 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-06-01 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-01-09 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2022-06-23 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2022-04-05 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
1998-01-28 1998-08-11 Address 27 STUART ST, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-06-01 1998-01-28 Address 101 VINCENT AVENUE, LYNBROOK, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-01 1998-01-28 Address 45-24 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190612060316 2019-06-12 BIENNIAL STATEMENT 2018-08-01
160801006007 2016-08-01 BIENNIAL STATEMENT 2016-08-01
121113006023 2012-11-13 BIENNIAL STATEMENT 2012-08-01
100914002900 2010-09-14 BIENNIAL STATEMENT 2010-08-01
080821002567 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060818002606 2006-08-18 BIENNIAL STATEMENT 2006-08-01
040916002400 2004-09-16 BIENNIAL STATEMENT 2004-08-01
020801002743 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000807002191 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980811002280 1998-08-11 BIENNIAL STATEMENT 1998-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-05-10 No data 2 AVENUE, FROM STREET EAST 65 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-04-02 No data WEST 90 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation 2 hallen steel plate in parking lane on west 90 street between central park west
2008-02-18 No data 2 AVENUE, FROM STREET EAST 65 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2007-12-11 No data 2 AVENUE, FROM STREET EAST 65 STREET No data Street Construction Inspections: Complaint Department of Transportation 1 steel plate in roadway marked hallen on the northwest corner of e 65 street
2007-12-05 No data 2 AVENUE, FROM STREET EAST 65 STREET No data Street Construction Inspections: Complaint Department of Transportation 2 steel plate in roadway on 2nd avenue marked hallen very loose and noisy
2007-11-27 No data WEST 133 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2007-08-29 No data WEST 133 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ONE STEEL PLATE IN PARKING LANE SERVING NO PURPOSE.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314169707 0215000 2010-03-24 558 BROADWAY, NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-25
Emphasis L: FALL
Case Closed 2010-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-07-29
Abatement Due Date 2010-08-17
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
109893578 0215000 1999-03-29 MCGUINNESS BOULEVARD, BROOKLYN, NY, 12222
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-03-29
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 1999-04-02

Related Activity

Type Accident
Activity Nr 100850437
11697653 0235300 1977-08-22 ATLANTIC AVE & BROOKLYN AVE, New York -Richmond, NY, 11216
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-22
Case Closed 1984-03-10
11692183 0235300 1977-08-09 ATLANTIC AVE & BROOKLYN AVE, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1977-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1977-08-12
Abatement Due Date 1977-08-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-08-12
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1977-08-12
Abatement Due Date 1977-08-15
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8587598400 2021-02-13 0202 PPS 4524 37th St, Long Island City, NY, 11101-1802
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 901432
Loan Approval Amount (current) 901432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1802
Project Congressional District NY-07
Number of Employees 54
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 906904.19
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1909625 Intrastate Non-Hazmat 2013-04-29 - - 4 12 Private(Property)
Legal Name HALLEN WELDING SERVICE INC
DBA Name HALLEN STEEL CORP
Physical Address 45-24 37TH STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 45-24 37TH STREET, LONG ISLAND CITY, NY, 11101, US
Phone (718) 784-1730
Fax (718) 706-1679
E-mail EMAIL@HALLENCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State