Search icon

HAYMAKER'S CORNER, INC.

Company Details

Name: HAYMAKER'S CORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2014 (10 years ago)
Entity Number: 4661656
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 176 AINSLIE STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 AINSLIE STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2022-06-07 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-05 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141105010109 2014-11-05 CERTIFICATE OF INCORPORATION 2014-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1861897707 2020-05-01 0202 PPP 55 Meadow Street 306, BROOKLYN, NY, 11206
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79830
Loan Approval Amount (current) 79830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80603.64
Forgiveness Paid Date 2021-04-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State