Search icon

HHJR CONSTRUCTION LTD.

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 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)
2000-06-05 2010-06-16 Address ACCURATE ENTERPRISES, 280 NORTH MAIN ST, FREEPORT, NY, 11520, 1612, USA (Type of address: Service of Process)
2000-06-05 2002-05-28 Address ACCURATE ENTERPRISES, 280 NORTH MAIN ST, FREEPORT, NY, 11520, 1612, USA (Type of address: Principal Executive Office)
1998-06-17 2000-06-05 Address 280 NORTH MAIN ST, FREEPORT, NY, 11520, 1612, USA (Type of address: Principal Executive Office)
1998-06-17 2000-06-05 Address 280 NORTH MAIN ST, FREEPORT, NY, 11520, 1612, USA (Type of address: Service of Process)
1998-06-17 2002-05-28 Address 280 NORTH MAIN ST, FREEPORT, NY, 11520, 1612, USA (Type of address: Chief Executive Officer)
1993-06-22 1998-06-17 Address 280 NORTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

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
080618002730 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524003600 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040810002053 2004-08-10 BIENNIAL STATEMENT 2004-06-01
020528002928 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000605002431 2000-06-05 BIENNIAL STATEMENT 2000-06-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540347203 2020-04-27 0235 PPP 280 North Main Street, Freeport, NY, 11520
Loan Status Date 2023-01-14
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408805
Loan Approval Amount (current) 408805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 238110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280343.65
Forgiveness Paid Date 2022-06-30
1222178409 2021-02-01 0235 PPS 280 N Main St, Freeport, NY, 11520-1612
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278010
Loan Approval Amount (current) 278010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-1612
Project Congressional District NY-04
Number of Employees 19
NAICS code 238110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 283669.22
Forgiveness Paid Date 2023-02-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1133617 Intrastate Non-Hazmat 2023-07-27 2000 2022 2 2 Private(Property)
Legal Name HHJR CONSTRUCTION LTD
DBA Name ACCURATE ENTERPRISES
Physical Address 280 NORTH MAIN STREET, FREEPORT, NY, 11520-1612, US
Mailing Address 280 NORTH MAIN STREET, FREEPORT, NY, 11520-1612, US
Phone (516) 623-9555
Fax (516) 623-9596
E-mail INFO@HHJRCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 12
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D011900387
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit MACK
License plate of the main unit 10229NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1M1AW01X7CM004221
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-08
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-08
Code of the violation 393203CCBP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Cab and Body Parts - Hood not securely fastened
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404525 Employee Retirement Income Security Act (ERISA) 2014-07-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 59000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-29
Termination Date 2014-12-05
Date Issue Joined 2014-09-10
Section 1001
Status Terminated

Parties

Name HHJR CONSTRUCTION LTD.
Role Defendant
Name THE ANNUITY, PENSION, WELFARE
Role Plaintiff
2303489 Employee Retirement Income Security Act (ERISA) 2023-05-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-09
Termination Date 2023-05-31
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant
1103045 Employee Retirement Income Security Act (ERISA) 2011-06-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-24
Termination Date 2011-09-22
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant
0403750 Employee Retirement Income Security Act (ERISA) 2004-08-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-08-27
Termination Date 2005-08-16
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant
1105685 Employee Retirement Income Security Act (ERISA) 2011-11-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-21
Termination Date 2012-03-14
Date Issue Joined 2012-03-14
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant
0802106 Employee Retirement Income Security Act (ERISA) 2008-05-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-22
Termination Date 2008-12-19
Section 1001
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant
2004700 Employee Retirement Income Security Act (ERISA) 2020-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-02
Termination Date 2021-09-29
Date Issue Joined 2020-11-02
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant
1203721 Employee Retirement Income Security Act (ERISA) 2012-07-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-27
Termination Date 2013-07-09
Date Issue Joined 2012-10-03
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant
1202571 Employee Retirement Income Security Act (ERISA) 2012-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-22
Termination Date 2012-09-06
Section 1002
Status Terminated

Parties

Name ANNUITY, PENSION, WELFA,
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant
2303486 Employee Retirement Income Security Act (ERISA) 2023-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 31000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-09
Termination Date 2023-06-01
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant
1804700 Labor Management Relations Act 2018-05-29 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-29
Termination Date 2018-10-03
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant
1608348 Employee Retirement Income Security Act (ERISA) 2016-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-26
Termination Date 2017-04-28
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name HHJR CONSTRUCTION LTD.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State