Search icon

HHJR CONSTRUCTION LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HHJR CONSTRUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1984 (41 years ago)
Entity Number: 922844
ZIP code: 11520
County: Nassau
Place of Formation: New York
Activity Description: Our company specializes in traffic maintenance and protection; asphalt roadways and parking areas, milling and paving, line striping, concrete paving side-walk, driveways, slabs. Site excavation, fill compaction and protection, drainage removals and installation, curb in street-face gutter, foundation demolition and installation. Dumpster and trailer services.
Address: 280 N. MAIN STREET, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-623-9555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY HINTON, JR Chief Executive Officer 280 NORTH MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
HHJR CONSTRUCTION LTD. D/B/A ACCURATE ENTERPRISE DOS Process Agent 280 N. MAIN STREET, FREEPORT, NY, United States, 11520

Licenses

Number Type Date Description
BIC-505874 Trade waste removal 2021-09-08 BIC File Number of the Entity: BIC-505874

History

Start date End date Type Value
2010-06-16 2020-06-01 Address ACCURATE ENTERPRISES, 280 NORTH MAIN STREET, FREEPORT, NY, 11520, 1612, USA (Type of address: Service of Process)
2010-06-16 2020-06-01 Address ACCURATE ENTERPRISES, 280 NORTH MAIN STREET, FREEPORT, NY, 11520, 1612, USA (Type of address: Principal Executive Office)
2002-05-28 2010-06-16 Address 280 NORTH MAIN STREET, FREEPORT, NY, 11520, 1612, USA (Type of address: Chief Executive Officer)
2002-05-28 2010-06-16 Address ACCURATE ENTERPRISES, 280 NORTH MAIN STREET, FREEPORT, NY, 11520, 1612, USA (Type of address: Principal Executive Office)
2000-06-05 2002-05-28 Address ACCURATE ENTERPRISES, 280 NORTH MAIN ST, FREEPORT, NY, 11520, 1612, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601060683 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160610006370 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140609006326 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120806002834 2012-08-06 BIENNIAL STATEMENT 2012-06-01
100616002203 2010-06-16 BIENNIAL STATEMENT 2010-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229811 Office of Administrative Trials and Hearings Issued Adjourned 2024-08-15 No data No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-227520 Office of Administrative Trials and Hearings Issued Settled 2023-09-06 1000 2023-10-12 On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-224620 Office of Administrative Trials and Hearings Issued Settled 2022-07-31 250 2023-05-02 Failure to maintain or produce complete and accurate customer register in a format required by the Commission

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
278010.00
Total Face Value Of Loan:
278010.00
Date:
2020-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
408805.00
Total Face Value Of Loan:
408805.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
408805
Current Approval Amount:
408805
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
280343.65
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278010
Current Approval Amount:
278010
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283669.22

Motor Carrier Census

DBA Name:
ACCURATE ENTERPRISES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 623-9596
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
HHJR CONSTRUCTION LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
HHJR CONSTRUCTION LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
HHJR CONSTRUCTION LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State