Search icon

HEMAWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEMAWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1987 (38 years ago)
Entity Number: 1206382
ZIP code: 12577
County: Orange
Place of Formation: New York
Address: 2130 STATION ROAD SQUARE, RTE 94, SALISBURY MILLS, NY, United States, 12577
Principal Address: LEONARDA HALL, 2130 STATION RD. SQ., RTE 94, SALISBURY MILLS, NY, United States, 12577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2130 STATION ROAD SQUARE, RTE 94, SALISBURY MILLS, NY, United States, 12577

Chief Executive Officer

Name Role Address
MARGARET HALL Chief Executive Officer 2130 STATION ROAD SQUARE, RTE 94, SALISBURY MILLS, NY, United States, 12577

History

Start date End date Type Value
1994-01-07 1999-11-15 Address 12 DONNELLY PLACE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1994-01-07 1999-11-15 Address 24 NORTH STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)
1994-01-07 1999-11-15 Address ROUTE 94, P.O. BOX 241, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
1987-10-02 1994-01-07 Address RTE 94, POB 241, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060111003052 2006-01-11 BIENNIAL STATEMENT 2005-10-01
031001002575 2003-10-01 BIENNIAL STATEMENT 2003-10-01
020208002729 2002-02-08 BIENNIAL STATEMENT 2001-10-01
991115002470 1999-11-15 BIENNIAL STATEMENT 1999-10-01
940107002469 1994-01-07 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
51169.00
Total Face Value Of Loan:
51169.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$51,169
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,169
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$51,632.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,619
Utilities: $1,400
Rent: $2,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State