Search icon

HAYLOR CLEANING INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
19927.00
Total Face Value Of Loan:
19927.00
Date:
2020-05-26
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:
2020-04-29
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:
19925.00
Total Face Value Of Loan:
19925.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,927
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,193.97
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,925
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$19,925
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,124.25
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $14,943.76
Utilities: $2,490.62
Rent: $2,490.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State