Search icon

HAILEY INSULATION CORP.

Company Details

Name: HAILEY INSULATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1995 (30 years ago)
Entity Number: 1927916
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Activity Description: Hailey Insulation is a firestop specialty, commercial/industrial heat and frost insulation contractor.
Address: 815 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Contact Details

Phone +1 631-689-0450

Website http://www.haileyinsulation.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QWG1F8SQMGU7 2025-04-01 815 ROUTE 25A, ROCKY POINT, NY, 11778, 8899, USA 815 ROUTE 25A, ROCKY POINT, NY, 11778, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-04-02
Initial Registration Date 2022-07-21
Entity Start Date 1995-06-05
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 238290, 238310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY DONNELLY
Role PRESIDENT
Address 815 ROUTE 25A, ROCKY POINT, NY, 11778, USA
Government Business
Title PRIMARY POC
Name AMY DONNELLY
Role PRESIDENT
Address 815 ROUTE 25A, ROCKY POINT, NY, 11778, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAILEY INSULATION CORP. PROFIT SHARING PLAN 2023 113268981 2025-02-28 HAILEY INSULATION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2025-02-28
Name of individual signing AMY DONNELLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-02-28
Name of individual signing AMY DONNELLY
Valid signature Filed with authorized/valid electronic signature
HAILEY INSULATION CORP. PROFIT SHARING PLAN 2022 113268981 2024-03-18 HAILEY INSULATION CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2024-03-11
Name of individual signing AMY DONNELLY
Role Employer/plan sponsor
Date 2024-03-11
Name of individual signing AMY DONNELLY
HAILEY INSULATION CORP. PROFIT SHARING PLAN 2021 113268981 2023-04-17 HAILEY INSULATION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing AMY DONNELLY
Role Employer/plan sponsor
Date 2023-04-17
Name of individual signing AMY DONNELLY
HAILEY INSULATION CORP. PROFIT SHARING PLAN 2020 113268981 2022-03-29 HAILEY INSULATION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing AMY DONNELLY
HAILEY INSULATION CORP. PROFIT SHARING PLAN 2019 113268981 2020-12-04 HAILEY INSULATION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2020-12-03
Name of individual signing AMY DONNELLY
HAILEY INSULATION CORP. PROFIT SHARING PLAN 2018 113268981 2020-01-10 HAILEY INSULATION CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2020-01-07
Name of individual signing AMY DONNELLY
HAILEY INSULATION CORP. PROFIT SHARING PLAN 2017 113268981 2019-06-24 HAILEY INSULATION CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing AMY DONNELLY
HAILEY INSULATION CORP. PROFIT SHARING PLAN 2016 113268981 2018-07-16 HAILEY INSULATION CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing AMY DONNELLY
HAILEY INSULATION CORP. PROFIT SHARING PLAN 2015 113268981 2017-02-27 HAILEY INSULATION CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2017-02-23
Name of individual signing AMY DONNELLY
HAILEY INSULATION CORP. PROFIT SHARING PLAN 2014 113268981 2016-07-14 HAILEY INSULATION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing AMY DONNELLY

Chief Executive Officer

Name Role Address
AMY E. DONNELLY Chief Executive Officer 815 ROUTE 25A, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
HAILEY INSULATION CORP. DOS Process Agent 815 ROUTE 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 815 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2021-10-09 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-07 2025-02-07 Address 815 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2020-10-07 2025-02-07 Address 815 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
2013-06-07 2020-10-07 Address 585 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2013-06-07 2020-10-07 Address 585 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
2006-01-20 2013-06-07 Address 3 MONDAVI LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2006-01-20 2013-06-07 Address 3 MONDAVI LANE, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
2006-01-20 2013-06-07 Address 3 MONDAVI LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1997-06-23 2006-01-20 Address 175 GNARLED HOLLOW ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207003991 2025-02-07 BIENNIAL STATEMENT 2025-02-07
221101001992 2022-11-01 BIENNIAL STATEMENT 2021-06-01
201007060641 2020-10-07 BIENNIAL STATEMENT 2019-06-01
130607006506 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110705002001 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090623002846 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070625002883 2007-06-25 BIENNIAL STATEMENT 2007-06-01
060120002438 2006-01-20 BIENNIAL STATEMENT 2005-06-01
030520002778 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010612002097 2001-06-12 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345281372 0215000 2021-04-29 53RD STREET & LEXINGTON AVENUE , UPS ROOM, NEW YORK, NY, 10022
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-04-29
Case Closed 2022-03-22

Related Activity

Type Inspection
Activity Nr 1528572
Safety Yes
Type Referral
Activity Nr 1762947
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100332 B01
Issuance Date 2021-10-19
Abatement Due Date 2021-11-05
Current Penalty 6827.0
Initial Penalty 6827.0
Contest Date 2021-11-02
Final Order 2022-04-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.332(b)(1): Employees had not been trained and made familiar with the safety related work practices required by 1910.331 through 1910.335 that pertain to their respective job assignments. Location: 53rd Street. & Lexington Avenue, New York, NY. UPS Room. a) The employer did not ensure that pipe insulation employees were trained in safety-related work practices while working near exposed live electrical such as, but not limited to a 271 VDC battery bank packs. An employee received an electrical shock while working from an A-Frame wood ladder. On or about 4/26/2021.
Citation ID 01002
Citaton Type Other
Standard Cited 19100333 A02
Issuance Date 2021-10-19
Abatement Due Date 2021-10-26
Current Penalty 9557.0
Initial Penalty 9557.0
Contest Date 2021-11-02
Final Order 2022-04-18
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(a)(2):Where exposed live parts were not deenergized, other safety-related work practices were not used to protect employees who could be exposed to the electrical hazards involved: Location: 53rd St. & Lexington Ave, New York, NY. UPS Room. a) Employees were exposed to electric shock hazards, while insulating refrigerant pipes near exposed live battery bank packs, rated approximately 271 VDC. Safety related work practices were not used for employees' protection from electrical shock hazards. On or about 4/26/2021.
300137270 0214700 1998-02-13 10 CARTWRIGHT LOOP, BAYPORT, NY, 11705
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-02-13
Case Closed 1998-04-30

Related Activity

Type Inspection
Activity Nr 300137155

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314507106 2020-04-13 0235 PPP 815 Route 25a, ROCKY POINT, NY, 11778-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1512200
Loan Approval Amount (current) 1512200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 29
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1531774.59
Forgiveness Paid Date 2021-08-02
1801278409 2021-02-02 0235 PPS 815 Route 25A, Rocky Point, NY, 11778-8899
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1512287.5
Loan Approval Amount (current) 1512287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8899
Project Congressional District NY-01
Number of Employees 51
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1526333.13
Forgiveness Paid Date 2022-01-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2891816 HAILEY INSULATION CORP - QWG1F8SQMGU7 815 ROUTE 25A, ROCKY POINT, NY, 11778-8899
Capabilities Statement Link -
Phone Number 631-689-0450
Fax Number 631-689-1382
E-mail Address adonnelly@haileyinsulation.com
WWW Page -
E-Commerce Website -
Contact Person AMY DONNELLY
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 6SXS8
Year Established 1995
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3865500 Intrastate Non-Hazmat 2022-04-18 - - 1 1 Private(Property)
Legal Name HAILEY INSULATION CORP
DBA Name -
Physical Address 815 ROUTE 25A , ROCKY POINT, NY, 11778-8899, US
Mailing Address 815 ROUTE 25A , ROCKY POINT, NY, 11778-8899, US
Phone (631) 689-0450
Fax (631) 689-1382
E-mail ADONNELLY@HAILEYINSULATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Apr 2025

Sources: New York Secretary of State