Search icon

HAYWARD LUXURY INCORPORATED

Company Details

Name: HAYWARD LUXURY INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2014 (11 years ago)
Date of dissolution: 19 Oct 2023
Entity Number: 4589832
ZIP code: 90069
County: New York
Place of Formation: Delaware
Address: 702 N. DOHENY DRIVE, UNIT 18, WEST HOLLYWOOD, CA, United States, 90069

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 702 N. DOHENY DRIVE, UNIT 18, WEST HOLLYWOOD, CA, United States, 90069

History

Start date End date Type Value
2014-06-10 2023-10-19 Address ATTENTION: JOHN GOLDSTONE, 33 EAST 33RD STREET, STE. 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019000682 2022-09-30 SURRENDER OF AUTHORITY 2022-09-30
140610000406 2014-06-10 APPLICATION OF AUTHORITY 2014-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836987002 2020-04-08 0202 PPP 954 LEXINGTON AVE 213, NEW YORK, NY, 10021-5055
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324325
Loan Approval Amount (current) 324325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-5055
Project Congressional District NY-12
Number of Employees 31
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328901.09
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State