Search icon

HYE-TECH MACHINE ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYE-TECH MACHINE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147458
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 41 WHALEBONE LANDING RD, SOUTHAMPTON, NY, United States, 11968
Principal Address: 192 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN GURAHAN Chief Executive Officer 192 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
STEPHEN GURAHIAN DOS Process Agent 41 WHALEBONE LANDING RD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2001-05-11 2003-04-29 Address 33 FLYING POINT RD #102, SOUTHAMPTON, NY, 11968, 5275, USA (Type of address: Chief Executive Officer)
1999-06-14 2001-05-11 Address 33 FLYING POINT RD #102, SOUTHAMPTON, NY, 11968, 5275, USA (Type of address: Chief Executive Officer)
1999-06-14 2003-04-29 Address 33 FLYING POINT RD #102, SOUTHAMPTON, NY, 11968, 5275, USA (Type of address: Principal Executive Office)
1999-06-14 2001-05-11 Address 41 WHALEBONE LANDING RD, SOUTHAMPTON, NY, 11968, 5275, USA (Type of address: Service of Process)
1997-05-28 1999-06-14 Address 43 SCRIMSHAW DR, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062697 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060910 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007370 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006490 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130517006292 2013-05-17 BIENNIAL STATEMENT 2013-05-01

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:
23755.00
Total Face Value Of Loan:
23755.00
Date:
2020-04-11
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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,755
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,883.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $23,755
Jobs Reported:
3
Initial Approval Amount:
$23,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,847.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $23,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State