Search icon

P.J. HYDE & SON, INC.

Company Details

Name: P.J. HYDE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1974 (51 years ago)
Entity Number: 347437
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: PO Box 349, 196 Broadway, Saranac Lake, NY, United States, 12983
Principal Address: 196 BROADWAY, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F THOMAS HYDE Chief Executive Officer PO BOX 349, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
F. THOMAS HYDE, HYDE FUEL CO. DOS Process Agent PO Box 349, 196 Broadway, Saranac Lake, NY, United States, 12983

Licenses

Number Type Date Last renew date End date Address Description
0081-21-209256 Alcohol sale 2024-06-28 2024-06-28 2027-06-30 615 LAKE FLOWER AVE, SARANAC LAKE, New York, 12983 Grocery Store
0071-23-227021 Alcohol sale 2023-07-21 2023-07-21 2026-08-31 75 MAIN STREET, TUPPER LAKE, New York, 12986 Grocery Store
0071-22-211035 Alcohol sale 2022-05-23 2022-05-23 2025-06-30 196 BROADWAY, SARANAC LAKE, New York, 12983 Grocery Store

History

Start date End date Type Value
2024-07-17 2024-07-17 Address PO BOX 349, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2020-12-29 2024-07-17 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2016-07-01 2024-07-17 Address PO BOX 349, 196 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2012-08-03 2016-07-01 Address PO BOX 349, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2012-08-03 2024-07-17 Address PO BOX 349, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240717001863 2024-07-17 BIENNIAL STATEMENT 2024-07-17
201229000459 2020-12-29 CERTIFICATE OF AMENDMENT 2020-12-29
201223060030 2020-12-23 BIENNIAL STATEMENT 2020-07-01
190806060420 2019-08-06 BIENNIAL STATEMENT 2018-07-01
160701006451 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
700000.00
Total Face Value Of Loan:
700000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
700000
Current Approval Amount:
700000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
709090.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State