Search icon

MICHAEL HAYDEN, INC.

Company Details

Name: MICHAEL HAYDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1990 (35 years ago)
Date of dissolution: 03 Apr 2015
Entity Number: 1415870
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 46 W. 47TH ST, 3RD FLR, NEW YORK, NY, United States, 10036
Principal Address: 46 W 47TH ST, 3RD FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HAYDEN Chief Executive Officer 46 W 47TH ST, 3RD FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 W. 47TH ST, 3RD FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-02-18 2006-02-23 Address 47 W. 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-18 2006-02-23 Address 47 W. 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-18 2006-02-23 Address 47 W. 47TH ST, SUITE 3A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1990-01-19 1993-02-18 Address 47 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150403000570 2015-04-03 CERTIFICATE OF DISSOLUTION 2015-04-03
060223003193 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040106002032 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020104002364 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000223002641 2000-02-23 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-10833.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
10833.00
Total Face Value Of Loan:
10833.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833
Current Approval Amount:
10833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10966.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State