Search icon

S. CURTIS HAYES, INC.

Company Details

Name: S. CURTIS HAYES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1961 (63 years ago)
Entity Number: 143382
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: 20 BROADWAY, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE A FEINBERG Chief Executive Officer 219 PARK AVE, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BROADWAY, SARANAC LAKE, NY, United States, 12983

Licenses

Number Type Date End date
31FE0574393 CORPORATE BROKER No data 2025-03-07
109904019 REAL ESTATE PRINCIPAL OFFICE No data No data
10401363863 REAL ESTATE SALESPERSON No data 2026-04-12

History

Start date End date Type Value
2000-01-04 2003-12-02 Address 104 PARK AVE, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
1992-12-17 2000-01-04 Address 80 GLENWOOD, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
1992-12-17 2003-12-02 Address 25 BROADWAY, SARANAC LAKE, NY, 12983, 1325, USA (Type of address: Principal Executive Office)
1992-12-17 2003-12-02 Address 25 BROADWAY, PO BOX 1325, SARANAC LAKE, NY, 12983, 1325, USA (Type of address: Service of Process)
1961-12-18 1992-12-17 Address 52 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131224002351 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111219002464 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091207002723 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071204002785 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060127002443 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
19575.00
Total Face Value Of Loan:
19575.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19575
Current Approval Amount:
19575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19756.81

Court Cases

Court Case Summary

Filing Date:
2015-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
SEXTON,
Party Role:
Plaintiff
Party Name:
S. CURTIS HAYES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State