Search icon

THAD HAYES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THAD HAYES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1992 (33 years ago)
Entity Number: 1650929
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 80 WEST 40TH ST, 8TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THAD HAYES Chief Executive Officer 80 WEST 40TH ST, 8TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WEST 40TH ST, 8TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133675126
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-06 2004-08-17 Address 90 WEST BROADWAY 2A, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1998-07-06 2004-08-17 Address 90 WEST BROADWAY 2A, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1998-07-06 2004-08-17 Address 90 WEST BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-08-11 1998-07-06 Address 377 RECTOR PLACE, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
1993-08-11 1998-07-06 Address 90 WEST BROADWAY, NW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200707060776 2020-07-07 BIENNIAL STATEMENT 2020-07-01
160706006221 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120724006050 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100720002170 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080724002379 2008-07-24 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
134437.00
Total Face Value Of Loan:
134437.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134437
Current Approval Amount:
134437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135739.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State