Search icon

HAYES CONSTRUCTION COMPANY, INC.

Company Details

Name: HAYES CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2010 (14 years ago)
Entity Number: 4019490
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAYES CONSTRUCTION COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 274013164 2024-05-09 HAYES CONSTRUCTION COMPANY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 6077273289
Plan sponsor’s address 237 MOUNTAIN RD, WINDSOR, NY, 13865

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing EDWARD ROJAS
HAYES CONSTRUCTION COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 274013164 2023-04-06 HAYES CONSTRUCTION COMPANY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 6077273289
Plan sponsor’s address 237 MOUNTAIN RD, WINDSOR, NY, 13865

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing EDWARD ROJAS
HAYES CONSTRUCTION COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 274013164 2022-04-26 HAYES CONSTRUCTION COMPANY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 6077273289
Plan sponsor’s address 237 MOUNTAIN RD, WINDSOR, NY, 13865

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing EDWARD ROJAS
HAYES CONSTRUCTION COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 274013164 2021-04-09 HAYES CONSTRUCTION COMPANY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 6077273289
Plan sponsor’s address 237 MOUNTAIN RD, WINDSOR, NY, 13865

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O GARBARINO ASSOCIATES, INC. DOS Process Agent 3 PARK AVENUE, BINGHAMTON, NY, United States, 13903

Filings

Filing Number Date Filed Type Effective Date
101115000730 2010-11-15 CERTIFICATE OF INCORPORATION 2010-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2759727101 2020-04-11 0296 PPP 656 Genesee St, Buffalo, NY, 14211-3111
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283900
Loan Approval Amount (current) 283900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-3111
Project Congressional District NY-26
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 285753.16
Forgiveness Paid Date 2021-02-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State