Search icon

HATHWAY DEVELOPMENT CORP.

Company Details

Name: HATHWAY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2007 (18 years ago)
Entity Number: 3585173
ZIP code: 13145
County: Oswego
Place of Formation: New York
Address: THOMAS P. HATHWAY, 35 SEBER SHORES ROAD, SANDY CREEK, NY, United States, 13145
Principal Address: 35 SEBER SHORES ROAD, SANDY CREEK, NY, United States, 13145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P. HATHWAY Chief Executive Officer 35 SEBER SHORES ROAD, SANDY CREEK, NY, United States, 13145

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS P. HATHWAY, 35 SEBER SHORES ROAD, SANDY CREEK, NY, United States, 13145

Filings

Filing Number Date Filed Type Effective Date
091022002160 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071025000824 2007-10-25 CERTIFICATE OF INCORPORATION 2007-10-25

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
129737.00
Total Face Value Of Loan:
129737.00
Date:
2020-04-11
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:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-09
Type:
Prog Related
Address:
CICERO COMMONS KNOWLEDGE LANE, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-16
Type:
Prog Related
Address:
BEAVER MEADOWS, 15971 EMIC PLACE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-09
Type:
Planned
Address:
6715 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129737
Current Approval Amount:
129737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130437.22
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100731.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-01-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State