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

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

Form 5500 Series

Employer Identification Number (EIN):
111699771
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-10-02 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
901432.00
Total Face Value Of Loan:
901432.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-24
Type:
Planned
Address:
558 BROADWAY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-29
Type:
Unprog Rel
Address:
MCGUINNESS BOULEVARD, BROOKLYN, NY, 12222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-22
Type:
FollowUp
Address:
ATLANTIC AVE & BROOKLYN AVE, New York -Richmond, NY, 11216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-09
Type:
Planned
Address:
ATLANTIC AVE & BROOKLYN AVE, New York -Richmond, NY, 11216
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
901432
Current Approval Amount:
901432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
906904.19

Motor Carrier Census

DBA Name:
HALLEN STEEL CORP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 706-1679
Add Date:
2009-07-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
12
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HALLEN WELDING SERVICE, INC.
Party Role:
Defendant
Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State