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

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

Form 5500 Series

Employer Identification Number (EIN):
112718486
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

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
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
B022023012A68 2023-01-12 2023-04-10 OCCUPANCY OF SIDEWALK AS STIPULATED 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

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
83375.00
Total Face Value Of Loan:
83375.00
Date:
2020-04-29
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:
68367.00
Total Face Value Of Loan:
68367.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-21
Type:
Planned
Address:
76 COFFEY ST., BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-01-08
Type:
Planned
Address:
76 COFFEY ST, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68367
Current Approval Amount:
68367
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68790.5
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83375
Current Approval Amount:
83375
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83893.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State