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

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

Form 5500 Series

Employer Identification Number (EIN):
471418013
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
283900.00
Total Face Value Of Loan:
283900.00
Date:
2020-04-11
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:
283900.00
Total Face Value Of Loan:
283900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-23
Type:
Planned
Address:
1265 SWEET HOME ROAD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-20
Type:
Planned
Address:
1360 NIAGARA STREET, BUFFALO, NY, 14213
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283900
Current Approval Amount:
283900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
286147.87

Date of last update: 25 Mar 2025

Sources: New York Secretary of State