Search icon

HYE-TECH MACHINE ENTERPRISES INC.

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
110607002862 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090420002268 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070521002178 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050630002379 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030429003004 2003-04-29 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4166548302 2021-01-23 0235 PPS 192 Hampton Rd, Southampton, NY, 11968-5028
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23755
Loan Approval Amount (current) 23755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5028
Project Congressional District NY-01
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23883.86
Forgiveness Paid Date 2021-08-13
1658387102 2020-04-10 0235 PPP 192 HAMPTON RD, SOUTHAMPTON, NY, 11968-5028
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5028
Project Congressional District NY-01
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23847.39
Forgiveness Paid Date 2020-12-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State