Search icon

HAYLOR CLEANING INC.

Company Details

Name: HAYLOR CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1996 (29 years ago)
Entity Number: 2017672
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1200-7 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAYKO URYAN Chief Executive Officer 1200-7 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
HAYLOR CLEANING INC. DOS Process Agent 1200-7 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2010-04-29 2020-02-26 Address 1200-6 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-04-29 2020-02-26 Address 1200-6 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2010-04-29 2020-02-26 Address 1200-6 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1998-05-18 2010-04-29 Address 1200-6 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-05-18 2010-04-29 Address 1200-6 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1996-04-08 2010-04-29 Address 1200-6 E. JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061108 2020-04-01 BIENNIAL STATEMENT 2020-04-01
200226060466 2020-02-26 BIENNIAL STATEMENT 2018-04-01
140611002034 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120606002105 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100429002661 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080416002589 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060418002374 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040415002744 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020322002637 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000418002253 2000-04-18 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2753418304 2021-01-21 0235 PPS 1200 E JERICHO TNPKE UNIT 6, HUNTINGTON, NY, 11743
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19927
Loan Approval Amount (current) 19927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743
Project Congressional District NY-03
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20193.97
Forgiveness Paid Date 2022-05-26
3213747306 2020-04-29 0235 PPP 1200 East Jericho Turnpike, Commack, NY, 11725
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19925
Loan Approval Amount (current) 19925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20124.25
Forgiveness Paid Date 2021-04-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State