Search icon

J. M. HALEY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J. M. HALEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1972 (53 years ago)
Entity Number: 326204
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 151 Toledo Street, Farmingdale, NY, United States, 11735
Principal Address: 151 TOLEDO ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ACKERSON Chief Executive Officer 151 TOLEDO ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
J.M. HALEY CORP. DOS Process Agent 151 Toledo Street, Farmingdale, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112270289
Plan Year:
2023
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-21 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Address 151 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304002822 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220315001065 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200303060554 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180320006063 2018-03-20 BIENNIAL STATEMENT 2018-03-01
171020006138 2017-10-20 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2024-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. ADDITIONALLY, LIMITED DEBT REFINANCE OF ELIGIBLE PROJECTS. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2014-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
410000.00
Total Face Value Of Loan:
410000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-05
Type:
Unprog Rel
Address:
3320 HUTCHINSON AVE., BRONX, NY, 10475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-20
Type:
Complaint
Address:
275 SEVENTH AVE., NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
J. M. HALEY CORP.
Party Role:
Plaintiff
Party Name:
SHEET M WORKERS INT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
J. M. HALEY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
J. M. HALEY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State