Search icon

HAYCO CORP.

Company Details

Name: HAYCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1995 (30 years ago)
Entity Number: 1884664
ZIP code: 10156
County: New York
Place of Formation: New York
Principal Address: 377 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10016
Address: PO BOX 1755, NEW YORK, NY, United States, 10156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX HAY Chief Executive Officer PO BOX 1755, NEW YORK, NY, United States, 10156

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1755, NEW YORK, NY, United States, 10156

History

Start date End date Type Value
2011-05-24 2012-09-14 Address PO BOX 1755, NEW YORK, NY, 10156, 1755, USA (Type of address: Service of Process)
1997-03-21 2012-09-14 Address PO BOX 747, LARCHMONT, NY, 10538, 0747, USA (Type of address: Chief Executive Officer)
1997-03-21 2012-09-14 Address 2104 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1995-01-13 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-13 2011-05-24 Address PO BOX 747, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061603 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130211006548 2013-02-11 BIENNIAL STATEMENT 2013-01-01
120914002249 2012-09-14 BIENNIAL STATEMENT 2011-01-01
110524000153 2011-05-24 CERTIFICATE OF CHANGE 2011-05-24
050209002430 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030107002677 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010109002596 2001-01-09 BIENNIAL STATEMENT 2001-01-01
990120002151 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970321002238 1997-03-21 BIENNIAL STATEMENT 1997-01-01
950113000030 1995-01-13 CERTIFICATE OF INCORPORATION 1995-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8895418307 2021-01-30 0202 PPS 377 5th Ave Fl 3, New York, NY, 10016-3300
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55132
Loan Approval Amount (current) 55132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-3300
Project Congressional District NY-12
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Veteran
Forgiveness Amount 55531.22
Forgiveness Paid Date 2021-10-27
1742577702 2020-05-01 0202 PPP PO Box 1755, NEW YORK, NY, 10156
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56680
Loan Approval Amount (current) 56680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10156-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 57445.31
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Feb 2025

Sources: New York Secretary of State