Search icon

HAYNER BROTHERS BASEBALL, INC.

Company Details

Name: HAYNER BROTHERS BASEBALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619311
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 130 ROUTE 236, HALFMOON, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH HAYNER Chief Executive Officer 130 ROUTE 236, HALFMOON, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 ROUTE 236, HALFMOON, NY, United States, 12065

History

Start date End date Type Value
1998-03-16 2000-03-24 Address 129 ROUTE 236, CLIFTON PARK, NY, 12065, 6510, USA (Type of address: Chief Executive Officer)
1998-03-16 2000-03-24 Address 129 ROUTE 236, CLIFTON PARK, NY, 12065, 6510, USA (Type of address: Principal Executive Office)
1994-03-23 2000-03-24 Address 129 ROUTE 236, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-05-17 1998-03-16 Address RD 1 BOX 85, LAURENS, NY, 13796, 9731, USA (Type of address: Chief Executive Officer)
1993-05-17 1998-03-16 Address RD 1 BOX 85, LAURENS, NY, 13796, 9731, USA (Type of address: Principal Executive Office)
1992-03-10 1994-03-23 Address 129 ROUTE 236, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160323006064 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140321006082 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120514002070 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100415002718 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080401002383 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060331002669 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040323002126 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020320002044 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000324002467 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980316002281 1998-03-16 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193917103 2020-04-13 0248 PPP 130 ROUTE 236, CLIFTON PARK, NY, 12065
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31448
Loan Approval Amount (current) 31448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31736.63
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State