Search icon

HUME CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUME CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2018 (7 years ago)
Entity Number: 5465124
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 2629 Pratt Rd, Batavia, NY, United States, 14020
Principal Address: 2629 PRATT RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUME CONSTRUCTION, INC. DOS Process Agent 2629 Pratt Rd, Batavia, NY, United States, 14020

Chief Executive Officer

Name Role Address
MATTHEW T HUME Chief Executive Officer 2629 PRATT RD, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 2629 PRATT RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2022-05-26 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-31 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-22 2024-05-23 Address 2629 PRATT RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523000040 2024-05-23 BIENNIAL STATEMENT 2024-05-23
210122060171 2021-01-22 BIENNIAL STATEMENT 2020-12-01
181228000084 2018-12-28 CERTIFICATE OF INCORPORATION 2018-12-28

USAspending Awards / Financial Assistance

Date:
2022-01-13
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:
104100.00
Total Face Value Of Loan:
200000.00
Date:
2021-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-27
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:
64100.00
Total Face Value Of Loan:
64100.00
Date:
2020-04-14
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:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-27
Type:
Planned
Address:
10 ELLICOTT STREET, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50595.89
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64100
Current Approval Amount:
64100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64510.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-12-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
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