Search icon

HD CONTRACTORS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: HD CONTRACTORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2018 (7 years ago)
Entity Number: 5342594
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 22 E 41ST STREET, # 3, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 646-867-4114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HD CONTRACTORS CORP DOS Process Agent 22 E 41ST STREET, # 3, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GURJIT SINGH Chief Executive Officer 41 GREENTREE CIRCLE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
2077995-DCA Inactive Business 2018-09-10 2019-02-28

Permits

Number Date End date Type Address
Q022025140B46 2025-05-20 2025-06-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 35 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET
Q022025140B44 2025-05-20 2025-06-18 OCCUPANCY OF ROADWAY AS STIPULATED 35 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET
Q022025140B45 2025-05-20 2025-06-18 OCCUPANCY OF SIDEWALK AS STIPULATED 35 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET
Q022025112B49 2025-04-22 2025-05-21 OCCUPANCY OF SIDEWALK AS STIPULATED 35 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET
Q022025112B48 2025-04-22 2025-05-21 OCCUPANCY OF ROADWAY AS STIPULATED 35 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 41 GREENTREE CIRCLE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108004591 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230215001541 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
220930017913 2022-09-30 BIENNIAL STATEMENT 2022-05-01
180516010292 2018-05-16 CERTIFICATE OF INCORPORATION 2018-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2827799 FINGERPRINT INVOICED 2018-08-09 75 Fingerprint Fee
2827797 LICENSE INVOICED 2018-08-09 50 Home Improvement Contractor License Fee
2827800 FINGERPRINT INVOICED 2018-08-09 75 Fingerprint Fee
2827798 TRUSTFUNDHIC INVOICED 2018-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223539 Office of Administrative Trials and Hearings Issued Settled 2022-03-05 1500 2022-11-23 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2022-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-11-10
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State