Search icon

HAYNES CONTRACTING, INC.

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 2024-05-20 Address 2181 WASHINGTON ST, 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
2024-05-02 2024-05-20 Address 921 WEST STATE ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2024-05-02 2024-05-02 Address 921 WEST STATE ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2007-10-11 2024-05-02 Address 2181 WASHINGTON ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2005-10-11 2024-05-02 Address 2181 WASHINGTON STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

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
091105002118 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071011002440 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051216000032 2005-12-16 CERTIFICATE OF AMENDMENT 2005-12-16
051011001063 2005-10-11 CERTIFICATE OF INCORPORATION 2005-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210748307 2021-01-21 0248 PPS 2181 Washington St, Cortland, NY, 13045-9406
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-9406
Project Congressional District NY-19
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10462.4
Forgiveness Paid Date 2021-09-09
5169777109 2020-04-13 0248 PPP 2181 Washington Street, CORTLAND, NY, 13045-9406
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-9406
Project Congressional District NY-19
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10472.21
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State