Search icon

JOHN HYLAND, INC.

Company Details

Name: JOHN HYLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1960 (65 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 130796
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-11 23 ST., L I CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HYLAND, INC. DOS Process Agent 38-11 23 ST., L I CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
B588291-2 1988-01-08 ASSUMED NAME CORP INITIAL FILING 1988-01-08
DP-46519 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
226795 1960-08-01 CERTIFICATE OF INCORPORATION 1960-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876648503 2021-03-02 0202 PPS 305 Madison Ave Ste 628, New York, NY, 10165-0623
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11667
Loan Approval Amount (current) 11667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10165-0623
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11817.86
Forgiveness Paid Date 2022-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State