Search icon

HAYNES CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAYNES CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2005 (20 years ago)
Date of dissolution: 08 May 2024
Entity Number: 3267201
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 921 WEST STATE ROAD, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 921 WEST STATE ROAD, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
DANIEL A HAYNES JR Chief Executive Officer 921 WEST STATE ROAD, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 921 WEST STATE ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 2181 WASHINGTON ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 2181 WASHINGTON ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-20 Address 921 WEST STATE ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240520003445 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
240502000276 2024-05-02 BIENNIAL STATEMENT 2024-05-02
151001006497 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131011006135 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111205002244 2011-12-05 BIENNIAL STATEMENT 2011-10-01

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:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2020-06-23
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:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
10400.00
Total Face Value Of Loan:
10400.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10462.4
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10472.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State