Search icon

HYNES CONCRETE CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYNES CONCRETE CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1977 (48 years ago)
Entity Number: 432932
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 1599 WAYNEPORT RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW HYNES DOS Process Agent 1599 WAYNEPORT RD, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
MATTHEW HYNES Chief Executive Officer 1599 WAYNEPORT RD, MACEDON, NY, United States, 14502

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-986-7147
Contact Person:
STACY PHILLIPS
User ID:
P3389855

Unique Entity ID

Unique Entity ID:
DTK6G3UGVEM1
CAGE Code:
658X2
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-09
Initial Registration Date:
2010-09-27

Commercial and government entity program

CAGE number:
658X2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07

Contact Information

POC:
STACY L. PHILLIPS

Form 5500 Series

Employer Identification Number (EIN):
161085101
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1599 WAYNEPORT RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-05-01 Address 1599 WAYNEPORT RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.02
2024-06-03 2024-06-03 Address 1599 WAYNEPORT RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-05-01 Address 1599 WAYNEPORT RD, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501041566 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240603004188 2024-06-03 BIENNIAL STATEMENT 2024-06-03
210504060230 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190503060087 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502006084 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528C0801
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
19023.75
Base And Exercised Options Value:
19023.75
Base And All Options Value:
19023.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-23
Description:
SIDEWALK REPAIRS
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
255000.00
Total Face Value Of Loan:
255000.00
Date:
2020-04-15
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:
388282.00
Total Face Value Of Loan:
388282.00
Date:
2020-04-15
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:
388282.00
Total Face Value Of Loan:
388282.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$388,282
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$388,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$390,388.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $363,252
Utilities: $4,000
Mortgage Interest: $0
Rent: $8,280
Refinance EIDL: $0
Healthcare: $12750
Debt Interest: $0
Jobs Reported:
24
Initial Approval Amount:
$255,000
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$256,362.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $254,997
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 986-7147
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
9
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State