Search icon

HAYES FISH COMPANY, INCORPORATED

Company Details

Name: HAYES FISH COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1914 (111 years ago)
Entity Number: 10871
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 8990 MAIN ST, WILLIAMSVILLE, NY, United States, 14224
Principal Address: 8900 MAIN ST, WILLIAMSVILLE, NY, United States, 14224

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT L JAUS Chief Executive Officer 4888 PINELEDGE WEST, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8990 MAIN ST, WILLIAMSVILLE, NY, United States, 14224

Licenses

Number Type Date Last renew date End date Address Description
0240-23-341723 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 8900 MAIN ST, WILLIAMSVILLE, New York, 14221 Restaurant
0423-23-334507 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 8900 MAIN ST, WILLIAMSVILLE, New York, 14221 Additional Bar

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 4888 PINELEDGE WEST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2023-05-16 2025-03-27 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2012-03-23 2025-03-27 Address 8990 MAIN ST, WILLIAMSVILLE, NY, 14224, USA (Type of address: Service of Process)
2002-02-15 2025-03-27 Address 4888 PINELEDGE WEST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327001699 2025-03-27 BIENNIAL STATEMENT 2025-03-27
140407002149 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120323002183 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100330002092 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080207003031 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
175738.00
Total Face Value Of Loan:
175738.00
Date:
2020-04-15
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:
125900.00
Total Face Value Of Loan:
125900.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State