Search icon

MCGLYNN, HAYS & CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCGLYNN, HAYS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1939 (86 years ago)
Entity Number: 51419
ZIP code: 10309
County: New York
Place of Formation: New York
Address: 400 Vernon Avenue, Staten Island, NY, United States, 10309
Principal Address: 400 VERNON AVENUE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 212-367-9598

Shares Details

Shares issued 18

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCGLYNN, HAYS & CO., INC. DOS Process Agent 400 Vernon Avenue, Staten Island, NY, United States, 10309

Chief Executive Officer

Name Role Address
GERARD CARLUCCI Chief Executive Officer 605 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
0964116
State:
CONNECTICUT

History

Start date End date Type Value
2025-06-05 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 18, Par value: 0
2025-05-14 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 18, Par value: 0
2025-04-25 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 18, Par value: 0
2025-04-02 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 18, Par value: 0
2025-04-02 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 18, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301049687 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230401000031 2023-04-01 BIENNIAL STATEMENT 2023-03-01
220407000873 2022-04-07 BIENNIAL STATEMENT 2021-03-01
190909060426 2019-09-09 BIENNIAL STATEMENT 2019-03-01
170324006102 2017-03-24 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

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:
1319742.00
Total Face Value Of Loan:
1319742.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-07
Type:
Planned
Address:
243 CANAL STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$1,319,742
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,319,742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,319,742
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2009-03-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
MCGLYNN, HAYS & CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
MCGLYNN, HAYS & CO., INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1995-03-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MCGLYNN, HAYS & CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State