Search icon

HAYES ASSET MANAGEMENT, LLC

Company Details

Name: HAYES ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3378892
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 400 ANDREWS STREET, ROCHESTER, NY, United States, 14604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAYES ASSET MANAGEMENT, LLC 401(K) PLAN 2023 205086654 2024-04-17 HAYES ASSET MANAGEMENT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5857306951
Plan sponsor’s address 400 ANDREWS STREET, SUITE 600, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing CHRISTOPHER HAYES
HAYES ASSET MANAGEMENT, LLC 401(K) PLAN 2022 205086654 2023-07-12 HAYES ASSET MANAGEMENT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5857306951
Plan sponsor’s address 400 ANDREWS STREET, SUITE 600, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing CHRISTOPHER HAYES
HAYES ASSET MANAGEMENT, LLC 401(K) PLAN 2021 205086654 2022-05-04 HAYES ASSET MANAGEMENT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5857306951
Plan sponsor’s address 400 ANDREWS STREET, SUITE 600, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing CHRISTOPHER HAYES
HAYES ASSET MANAGEMENT, LLC 401(K) PLAN 2020 205086654 2021-06-08 HAYES ASSET MANAGEMENT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5857306951
Plan sponsor’s address 400 ANDREWS STREET, SUITE 600, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing CHRISTOPHER HAYES
HAYES ASSET MANAGEMENT, LLC 401(K) PLAN 2019 205086654 2020-03-16 HAYES ASSET MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5857306951
Plan sponsor’s address 400 ANDREWS STREET, SUITE 600, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2020-03-16
Name of individual signing CHRISTOPHER HAYES
HAYES ASSET MANAGEMENT, LLC 401(K) PLAN 2018 205086654 2019-05-20 HAYES ASSET MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5857306951
Plan sponsor’s address 400 ANDREWS STREET, SUITE 600, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing CHRISTOPHER HAYES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 ANDREWS STREET, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2006-06-21 2012-07-11 Address 400 ANDREWS STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711002200 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100615002608 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080609002858 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060621000233 2006-06-21 ARTICLES OF ORGANIZATION 2006-06-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3303995007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HAYES ASSET MANAGEMENT, LLC
Recipient Name Raw HAYES ASSET MANAGEMENT, LLC
Recipient Address 400 ANDREWS STREET SUITE, ROCHESTER, ALLEGANY, NEW YORK, 14804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513617207 2020-04-15 0219 PPP 400 Andrews Street Suite 600, Rochester, NY, 14604
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56042
Loan Approval Amount (current) 56042
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56335.26
Forgiveness Paid Date 2020-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State