Search icon

HAYES AGENCY, INC.

Company Details

Name: HAYES AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1960 (65 years ago)
Entity Number: 128785
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Principal Address: 4 CLINTON ST, TULLY, NY, United States, 13159
Address: 4 CLINTON ST, PO BOX 1006, TULLY, NY, United States, 13159

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAYES AGENCY, INC. DOS Process Agent 4 CLINTON ST, PO BOX 1006, TULLY, NY, United States, 13159

Chief Executive Officer

Name Role Address
CHRISTOPHER P WHITE Chief Executive Officer 4 CLINTON ST, PO BOX 1006, TULLY, NY, United States, 13159

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 4 CLINTON ST, PO BOX 1006, TULLY, NY, 13159, 1006, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 4 CLINTON ST, PO BOX 1006, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2018-05-01 2024-05-01 Address 4 CLINTON ST, PO BOX 1006, TULLY, NY, 13159, 1006, USA (Type of address: Service of Process)
2014-05-06 2018-05-01 Address 4 CLINTON ST, PO BOX 1006, TULLY, NY, 13159, 1006, USA (Type of address: Service of Process)
2012-05-03 2014-05-06 Address 4 CLINTON ST, PO BOX 1006, TULLY, NY, 13159, 1006, USA (Type of address: Service of Process)
2010-05-17 2024-05-01 Address 4 CLINTON ST, PO BOX 1006, TULLY, NY, 13159, 1006, USA (Type of address: Chief Executive Officer)
2008-05-15 2010-05-17 Address 4 CLINTON ST, TULLY, NY, 13159, 1006, USA (Type of address: Chief Executive Officer)
2002-12-10 2012-05-03 Address 4 CLINTON ST, TULLY, NY, 13159, 1006, USA (Type of address: Service of Process)
2002-12-10 2008-05-15 Address 4 CLINTON ST, TULLY, NY, 13159, 1006, USA (Type of address: Chief Executive Officer)
2000-09-20 2002-12-10 Address 4 CLINTON ST, PO BOX 1006, TULLY, NY, 13159, 1006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501039441 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220516002191 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200504060181 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006488 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006130 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006204 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120503006064 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100517003244 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080515002384 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060519003254 2006-05-19 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4103487206 2020-04-27 0248 PPP 4 CLINTON ST, TULLY, NY, 13159-9519
Loan Status Date 2020-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82900
Loan Approval Amount (current) 82900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TULLY, ONONDAGA, NY, 13159-9519
Project Congressional District NY-22
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83305.29
Forgiveness Paid Date 2020-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State