Search icon

HARTFORD STRUCTURAL INSPECTIONS, LLC

Headquarter

Company Details

Name: HARTFORD STRUCTURAL INSPECTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5357569
ZIP code: 12260
County: Albany
Place of Formation: New York
Activity Description: Hartford Structural Inspections does vibration and crack monitoring, pre-construction video surveys and damage claim studies.
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Contact Details

Phone +1 860-805-7885

Website https://www.preblast.com

Links between entities

Type Company Name Company Number State
Headquarter of HARTFORD STRUCTURAL INSPECTIONS, LLC, CONNECTICUT 0729566 CONNECTICUT

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Filings

Filing Number Date Filed Type Effective Date
181119001012 2018-11-19 CERTIFICATE OF PUBLICATION 2018-11-19
180612010203 2018-06-12 ARTICLES OF ORGANIZATION 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2856667305 2020-04-29 0202 PPP 59 WOODFORD ROAD, SCARSDALE, NY, 10583
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15840.33
Forgiveness Paid Date 2021-10-06

Date of last update: 07 Apr 2025

Sources: New York Secretary of State