Search icon

H.L. GENERAL CONTRACTORS, INC.

Company Details

Name: H.L. GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1985 (40 years ago)
Entity Number: 967105
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 758 4th avenue 2nd fl, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-834-8675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H.L. GENERAL CONTRACTORS, INC. 401(K) PLAN 2023 112718486 2024-05-15 H.L. GENERAL CONTRACTORS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7188348675
Plan sponsor’s address 197 COLUMBIA ST., BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing VU TRAN
H.L. GENERAL CONTRACTORS, INC. 401(K) PLAN 2022 112718486 2023-05-09 H.L. GENERAL CONTRACTORS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7188348675
Plan sponsor’s address 197 COLUMBIA ST., BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing VU TRAN
H.L. GENERAL CONTRACTORS, INC. 401(K) PLAN 2021 112718486 2022-05-08 H.L. GENERAL CONTRACTORS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7188348675
Plan sponsor’s address 197 COLUMBIA ST., BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2022-05-08
Name of individual signing VU TRAN
H.L. GENERAL CONTRACTORS, INC. 401(K) PLAN 2020 112718486 2021-06-07 H.L. GENERAL CONTRACTORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7188348675
Plan sponsor’s address 197 COLUMBIA ST., BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing VU TRAN
H.L. GENERAL CONTRACTORS, INC. 401(K) PLAN 2019 112718486 2020-05-13 H.L. GENERAL CONTRACTORS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7188348675
Plan sponsor’s address 197 COLUMBIA ST., BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing VU TRAN
H. L. GENERAL CONTRACTORS, INC. 401(K) PLAN 2018 112718486 2019-06-28 H. L. GENERAL CONTRACTORS, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7188348675
Plan sponsor’s address 197 COLUMBIA STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing ANA PENA
H. L. GENERAL CONTRACTORS, INC. 401(K) PLAN 2017 112718486 2018-10-09 H. L. GENERAL CONTRACTORS, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7188348675
Plan sponsor’s address 197 COLUMBIA STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing CHRISTINE SALAS
H. L. GENERAL CONTRACTORS, INC. 401(K) PLAN 2016 112718486 2017-05-25 H. L. GENERAL CONTRACTORS, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7188348675
Plan sponsor’s address 197 COLUMBIA STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing CHRISTINE SALAS
H. L. GENERAL CONTRACTORS, INC. 401(K) PLAN 2015 112718486 2016-10-19 H. L. GENERAL CONTRACTORS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7188348675
Plan sponsor’s address 197 COLUMBIA STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2016-10-19
Name of individual signing CHRISTINE SALAS
H. L. GENERAL CONTRACTORS, INC. 401(K) PLAN 2014 112718486 2015-06-09 H. L. GENERAL CONTRACTORS, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 7188348675
Plan sponsor’s address 197 COLUMBIA STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing CHRISTINE SALAS

DOS Process Agent

Name Role Address
H.L. GENERAL CONTRACTORS, INC. DOS Process Agent 758 4th avenue 2nd fl, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
HUMBERTO LOPES Chief Executive Officer 758 4TH AVENUE 2ND FL, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
0809282-DCA Active Business 2002-12-03 2025-02-28

Permits

Number Date End date Type Address
B012023053A87 2023-02-22 2023-03-21 INSTALL FENCE - PROTECTED 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET
B012023053A88 2023-02-22 2023-03-21 INSTALL FENCE - PROTECTED 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET
B022023012A68 2023-01-12 2023-04-10 OCCUPANCY OF SIDEWALK AS STIPULATED 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET
B022023012A69 2023-01-12 2023-04-10 OCCUPANCY OF SIDEWALK AS STIPULATED 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET
B022023012A70 2023-01-12 2023-04-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET
B022023012A71 2023-01-12 2023-04-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET
B012023012A38 2023-01-12 2023-02-09 INSTALL FENCE - PROTECTED 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET
B012023012A39 2023-01-12 2023-02-09 INSTALL FENCE - PROTECTED 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET
B022022347B68 2022-12-13 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET
B012022347C45 2022-12-13 2022-12-31 INSTALL FENCE - PROTECTED 4 AVENUE, BROOKLYN, FROM STREET 24 STREET TO STREET 25 STREET

History

Start date End date Type Value
2025-01-30 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Address 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 758 4TH AVENUE 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-24 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2025-01-30 Address 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-11 Address 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-04-11 2025-01-30 Address 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130018099 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240411001188 2024-04-11 BIENNIAL STATEMENT 2024-04-11
190903061424 2019-09-03 BIENNIAL STATEMENT 2019-01-01
170104006157 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150108006317 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130111006154 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110125003175 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081226002441 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070117002531 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050218002448 2005-02-18 BIENNIAL STATEMENT 2005-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-16 No data 4 AVENUE, FROM STREET 24 STREET TO STREET 25 STREET No data Street Construction Inspections: Active Department of Transportation the sidewalk is occupied with a fence.
2015-07-28 No data COFFEY STREET, FROM STREET RICHARDS STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent close and blocking sidewalk with the use of a man lift.
2009-04-04 No data WEST 9 STREET, FROM STREET HENRY STREET TO STREET HICKS STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation at above location all joint appear to have original sealer. Protest Accepted.
2009-02-27 No data WEST 9 STREET, FROM STREET HENRY STREET TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation seal expansion joints @ curb
2009-02-20 No data HICKS STREET, FROM STREET HUNTINGTON STREET TO STREET WEST 9 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-11-16 No data HICKS STREET, FROM STREET HUNTINGTON STREET TO STREET WEST 9 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-09-21 No data SMITH STREET, FROM STREET CENTRE STREET TO STREET GARNET STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-08-12 No data SMITH STREET, FROM STREET CENTRE STREET TO STREET GARNET STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-08-12 No data CENTRE STREET, FROM STREET HAMILTON AVENUE TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-08-10 No data HICKS STREET, FROM STREET HUNTINGTON STREET TO STREET WEST 9 STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566109 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3566110 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3264753 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264754 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2915098 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915099 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2491089 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491090 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1887747 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1887746 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-9851 Office of Administrative Trials and Hearings Issued Settled 2013-05-30 250 2015-07-10 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341218758 0215000 2016-01-21 76 COFFEY ST., BROOKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-01-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-03-28

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2016-04-29
Current Penalty 1750.0
Initial Penalty 2000.0
Final Order 2017-01-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders shall be used only for the purpose for which they were designed. a) Worksite, 76 Coffey St., Brooklyn, NY- Employees were using an A-frame ladder in the closed position to access a balcony; on or about 1/21/16. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2016-04-29
Abatement Due Date 2017-01-10
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2017-01-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would enable each employee to recognize hazards related to ladders and stairways and train each employee in the procedures to be followed to minimize these hazards. a) Worksite, 76 Coffey St., Brooklyn, NY- Employees were using an A-frame ladder in the closed position to access a balcony and were not trained to recognize the means to minimize the hazards of doing so; on or about 1/21/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
341173474 0215000 2016-01-08 76 COFFEY ST, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1422677306 2020-04-28 0202 PPP 197 Columbia Street, Brooklyn, NY, 11231
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68367
Loan Approval Amount (current) 68367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68790.5
Forgiveness Paid Date 2020-12-15
5902098302 2021-01-26 0202 PPS 197 Columbia St, Brooklyn, NY, 11231-1402
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83375
Loan Approval Amount (current) 83375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1402
Project Congressional District NY-10
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83893.78
Forgiveness Paid Date 2021-09-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State