Search icon

HALLEY ENGINEERING CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HALLEY ENGINEERING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2006 (19 years ago)
Document Number: P06000060264
FEI/EIN Number 204804098
Address: 13901 NW 118 AVENUE, MIAMI, FL, 33178, US
Mail Address: 13901 NW 118 AVENUE, MIAMI, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLEY DANIEL I President 13901 NW 118 AVENUE, MIAMI, FL, 33178
HALLEY IGNACIO Chief Executive Officer 13901 NW 118 AVENUE, MIAMI, FL, 33178
HERRERA SUSANA Vice President 13901 NW 118 AVENUE, MIAMI, FL, 33178
HALLEY ALEJANDRO A Exec 13901 NW 118 AVENUE, MIAMI, FL, 33178
Halley Michael A Seni 13901 NW 118 AVENUE, MIAMI, FL, 33178
Morris John I Vice President 13901 NW 118 AVENUE, MIAMI, FL, 33178
HALLEY DANIEL I Agent 13901 NW 118 AVENUE, MIAMI, FL, 33178

Form 5500 Series

Employer Identification Number (EIN):
204804098
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
51
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 13901 NW 118 AVENUE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-03-18 13901 NW 118 AVENUE, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 13901 NW 118 AVENUE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-01-26 HALLEY, DANIEL I -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1955795.00
Total Face Value Of Loan:
1955795.00

Paycheck Protection Program

Jobs Reported:
154
Initial Approval Amount:
$1,955,795
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,955,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,981,670.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,776,921
Utilities: $20,000
Rent: $1,950
Healthcare: $156924

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 883-0085
Add Date:
2013-07-01
Operation Classification:
Private(Property)
power Units:
67
Drivers:
51
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State