Search icon

HKR CONSTRUCTION CORP

Company Details

Name: HKR CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2018 (6 years ago)
Entity Number: 5449771
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 147 FOXPOINT WEST, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 917-624-8731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HKR CONSTRUCTION CORP DOS Process Agent 147 FOXPOINT WEST, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Status Type Date End date
2082322-DCA Inactive Business 2019-02-15 2023-02-28

History

Start date End date Type Value
2018-11-28 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181128010137 2018-11-28 CERTIFICATE OF INCORPORATION 2018-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-05-16 No data 230 STREET, FROM STREET 144 AVENUE TO STREET 145 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w constructed
2009-02-26 No data 230 STREET, FROM STREET 144 AVENUE TO STREET 145 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset
2009-02-09 No data 103 AVENUE, FROM STREET 107 STREET TO STREET 108 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-01-06 No data 230 STREET, FROM STREET 144 AVENUE TO STREET 145 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-09 No data 230 STREET, FROM STREET 144 AVENUE TO STREET 145 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-11-12 No data 230 STREET, FROM STREET 144 AVENUE TO STREET 145 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-02-07 No data LINWOOD STREET, FROM STREET ATLANTIC AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-02-04 No data BLAKE AVENUE, FROM STREET LEGION STREET TO STREET SARATOGA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-28 No data BLAKE AVENUE, FROM STREET LEGION STREET TO STREET SARATOGA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3290445 RENEWAL INVOICED 2021-01-30 100 Home Improvement Contractor License Renewal Fee
3290444 TRUSTFUNDHIC INVOICED 2021-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978155 BLUEDOT INVOICED 2019-02-08 100 Bluedot Fee
2978153 LICENSE INVOICED 2019-02-08 25 Home Improvement Contractor License Fee
2978157 FINGERPRINT CREDITED 2019-02-08 75 Fingerprint Fee
2978154 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4400508605 2021-03-18 0296 PPP 147 Foxpoint W, Williamsville, NY, 14221-2430
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8220
Loan Approval Amount (current) 8220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-2430
Project Congressional District NY-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8297.25
Forgiveness Paid Date 2022-02-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State