Search icon

HAYES CONSTRUCTION SERVICES CORP

Company Details

Name: HAYES CONSTRUCTION SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2014 (11 years ago)
Entity Number: 4610707
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 656 GENESEE ST, BUFFALO, NY, United States, 14211

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 SERVICES 401(K) PLAN 2023 471418013 2024-08-08 HAYES CONSTRUCTION SERVICES CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7167680145
Plan sponsor’s address 656 GENESEE STREET, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing MELINDA HAYES
HAYES CONSTRUCTION SERVICES 401(K) PLAN 2022 471418013 2023-06-01 HAYES CONSTRUCTION SERVICES CORP. 16
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7167680145
Plan sponsor’s address 656 GENESEE STREET, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing MELINDA HAYES
Role Employer/plan sponsor
Date 2023-06-01
Name of individual signing MELINDA HAYES
HAYES CONSTRUCTION SERVICES 401(K) PLAN 2022 471418013 2023-07-27 HAYES CONSTRUCTION SERVICES CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7167680145
Plan sponsor’s address 656 GENESEE STREET, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing MELINDA HAYES
HAYES CONSTRUCTION SERVICES 401(K) PLAN 2021 471418013 2022-06-01 HAYES CONSTRUCTION SERVICES CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7167680145
Plan sponsor’s address 656 GENESEE STREET, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing MELINDA HAYES
Role Employer/plan sponsor
Date 2022-06-01
Name of individual signing MELINDA HAYES
HAYES CONSTRUCTION SERVICES 401(K) PLAN 2020 471418013 2021-07-29 HAYES CONSTRUCTION SERVICES CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7167680145
Plan sponsor’s address 656 GENESEE STREET, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing MELINDA HAYES
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing MELINDA HAYES
HAYES CONSTRUCTION SERVICES 401(K) PLAN 2019 471418013 2020-06-01 HAYES CONSTRUCTION SERVICES CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7167680145
Plan sponsor’s address 656 GENESEE STREET, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing MELINDA HAYES
Role Employer/plan sponsor
Date 2020-06-01
Name of individual signing MELINDA HAYES
HAYES CONSTRUCTION SERVICES 401(K) PLAN 2018 471418013 2019-09-25 HAYES CONSTRUCTION SERVICES CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7167680145
Plan sponsor’s address 656 GENESEE STREET, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing MELINDA HAYES
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing MELINDA HAYES

Chief Executive Officer

Name Role Address
MELINDA HAYES Chief Executive Officer 656 GENESEE ST, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
HAYES CONSTRUCTION SERVICES CORP DOS Process Agent 656 GENESEE ST, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2020-01-27 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-06 2020-07-07 Address 174 ANDERSON PL, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2017-07-06 2018-07-02 Address 174 ANDERSON PL, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
2014-07-23 2020-01-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-07-23 2018-07-02 Address 174 ANDERSON PLACE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061578 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200127001048 2020-01-27 CERTIFICATE OF AMENDMENT 2020-01-27
180702006607 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170706006412 2017-07-06 BIENNIAL STATEMENT 2016-07-01
140723010061 2014-07-23 CERTIFICATE OF INCORPORATION 2014-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346467012 0213600 2023-01-23 1265 SWEET HOME ROAD, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-01-23
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2023-03-16
Current Penalty 1935.0
Initial Penalty 1935.0
Final Order 2023-05-11
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii):Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers: a) On or about 1/23/2023, at the first floor pool north side area of the site, Amherst, NY. A pool skimmer hole, of 12-inch in diameter and 12-inch deep, was not protected from tripping in or stepping into or through by covers. NO ABATEMENT CERTIFICATION REQUIRED
342485745 0213600 2017-07-20 1360 NIAGARA STREET, BUFFALO, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-20
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-10-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2017-08-30
Current Penalty 1570.0
Initial Penalty 1570.0
Final Order 2017-09-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 7/20/17, at the basement, by the temporary panel area of the site, Buffalo, NY. The ventilation fan, that was in use, lacked the ground prong in the plug. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452258403 2021-02-05 0296 PPS 656 Genesee St, Buffalo, NY, 14211-3111
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
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 16
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 286147.87
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State