Search icon

HYLAN SUPPLY CORP.

Company Details

Name: HYLAN SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2008 (17 years ago)
Entity Number: 3661297
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2233 HYLAN BOULARD, STATEN ISLAND, NY, United States, 10306
Principal Address: 2233 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLO SACCHERI Chief Executive Officer 2233 HYLAND BLVD, STATEN ISLAND, NY, United States, 10306

Agent

Name Role Address
CARLO SACCHERI Agent 2233 HYLAN BLVD, STATEN ISLAND, NY, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2233 HYLAN BOULARD, STATEN ISLAND, NY, United States, 10306

Filings

Filing Number Date Filed Type Effective Date
140623002036 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120706002034 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100713002120 2010-07-13 BIENNIAL STATEMENT 2010-04-01
080422000007 2008-04-22 CERTIFICATE OF INCORPORATION 2008-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
209102.00
Total Face Value Of Loan:
209102.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209102
Current Approval Amount:
209102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
211582.58

Court Cases

Court Case Summary

Filing Date:
2023-06-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
IAVARONI,
Party Role:
Plaintiff
Party Name:
HYLAN SUPPLY CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State