Search icon

HAYCO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HAYCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1995 (31 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

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$55,132
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$55,531.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,131
Jobs Reported:
90
Initial Approval Amount:
$56,680
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$57,445.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,000
Rent: $11,680

Court Cases

Court Case Summary

Filing Date:
2020-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUITZIL,
Party Role:
Plaintiff
Party Name:
HAYCO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUITZIL,
Party Role:
Plaintiff
Party Name:
HAYCO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MIRANDA
Party Role:
Plaintiff
Party Name:
HAYCO CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State