Search icon

HAYES ENTERPRISES, INC.

Company Details

Name: HAYES ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1988 (37 years ago)
Entity Number: 1311199
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 395 BIG BAY ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 BIG BAY ROAD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
MICHAEL S HAYES Chief Executive Officer 23 BEACON HOLLOW WAY, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1996-12-31 2011-06-29 Address 53 BLIND ROCK ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1996-02-01 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1993-02-11 1996-12-31 Address 34 E HARRISON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-02-11 1996-12-31 Address 4 SO WESTERN AVE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1993-02-11 1996-02-01 Address 4 SO WESTERN AVE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106000040 2014-01-06 ANNULMENT OF DISSOLUTION 2014-01-06
DP-2013022 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110629002726 2011-06-29 BIENNIAL STATEMENT 2010-12-01
021114002348 2002-11-14 BIENNIAL STATEMENT 2002-12-01
010102002356 2001-01-02 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
16589.00
Total Face Value Of Loan:
16589.00
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:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16589
Current Approval Amount:
16589
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16748.44
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19125.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State