Search icon

HALL CONSTRUCTION CO., INC.

Company Details

Name: HALL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1983 (42 years ago)
Entity Number: 829402
ZIP code: 07719
County: Westchester
Place of Formation: New Jersey
Address: p.o. box 1448, Wall, NJ, United States, 07719
Principal Address: 1720 RTE 34, WALL, NJ, United States, 07719

Chief Executive Officer

Name Role Address
MARK D HALL Chief Executive Officer PO BOX 1448, WALL, NJ, United States, 07719

DOS Process Agent

Name Role Address
HALL CONSTRUCTION CO., INC. DOS Process Agent p.o. box 1448, Wall, NJ, United States, 07719

History

Start date End date Type Value
2025-03-04 2025-03-04 Address PO BOX 1448, WALL, NJ, 07719, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-04 Address PO BOX 1448, WALL, NJ, 07719, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-04 Address p.o. box 1448, Wall, NJ, 07719, USA (Type of address: Service of Process)
2023-03-14 2023-03-14 Address PO BOX 1448, WALL, NJ, 07719, USA (Type of address: Chief Executive Officer)
2022-11-26 2023-03-14 Address p.o. box 1448, BELMAR, NJ, 07719, USA (Type of address: Service of Process)
2022-11-26 2023-03-14 Address PO BOX 1448, WALL, NJ, 07719, USA (Type of address: Chief Executive Officer)
2021-04-06 2022-11-26 Address PO BOX 1448, WALL, NJ, 07719, USA (Type of address: Chief Executive Officer)
2021-03-02 2022-11-26 Address PO BOX 770, HOWELL, NJ, 07731, USA (Type of address: Service of Process)
2009-03-04 2021-04-06 Address PO BOX 770, HOWELL, NJ, 07731, USA (Type of address: Chief Executive Officer)
2005-05-02 2021-04-06 Address 149 YELLOWBROOK ROAD, FARMINGDALE, NJ, 07727, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250304004941 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230314001125 2023-03-14 BIENNIAL STATEMENT 2023-03-01
221126000737 2022-03-31 CERTIFICATE OF CHANGE BY ENTITY 2022-03-31
210406002003 2021-04-06 AMENDMENT TO BIENNIAL STATEMENT 2021-03-01
210302060246 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060158 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170321006187 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150327006007 2015-03-27 BIENNIAL STATEMENT 2015-03-01
130326002258 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110331003140 2011-03-31 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5804367006 2020-04-06 0219 PPP 104 HOFFMAN ST, NEWARK, NY, 14513-1515
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-1515
Project Congressional District NY-24
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12163.98
Forgiveness Paid Date 2020-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State