Search icon

HALLEY RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HALLEY RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (31 years ago)
Entity Number: 1881335
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 WEST 29TH STREET, STE 904, NEW YORK, NY, United States, 10001
Principal Address: 231 WEST 29TH ST, STE 904, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HALLEY RESOURCES, INC. DOS Process Agent 231 WEST 29TH STREET, STE 904, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RUSSELL S HALLEY Chief Executive Officer 231 WEST 29TH ST, STE 904, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-01-23 2015-01-05 Address 231 WEST 29TH STREET, STE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-23 2015-01-05 Address 231 WEST 29TH ST, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-23 2015-01-05 Address 231 WEST 29TH ST, STE 701, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-02-08 2013-01-23 Address 37 WEST 20TH ST, STE 701, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-08 2013-01-23 Address 231 WEST 29TH ST, STE 701, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190103060744 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150105007811 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130123006307 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110119002747 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090115003297 2009-01-15 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
68427.00
Total Face Value Of Loan:
68427.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-09
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:
-70765.00
Total Face Value Of Loan:
70765.00
Date:
2020-05-02
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:
70765.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$70,765
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$71,763.47
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $53,073.76
Utilities: $8,845.62
Rent: $8,845.62
Jobs Reported:
3
Initial Approval Amount:
$68,427
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$69,468.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,423
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State