Search icon

HUTCHINGS-LYLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUTCHINGS-LYLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1978 (47 years ago)
Entity Number: 524683
ZIP code: 10021
County: New York
Place of Formation: New York
Address: PO Box 1506 Lenox Hill Station, NEW YORK, NY, United States, 10021
Principal Address: 182 East 95 Street, Apt 26A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN HUTCHINGS Chief Executive Officer POBOX 1506 LENOX HILL STATION, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
HUTCHINGS-LYLE,INC. DOS Process Agent PO Box 1506 Lenox Hill Station, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 200 E 75TH ST, APT 3B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address POBOX 1506 LENOX HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-03-02 2024-12-17 Address 200 E 75TH ST, APT 3B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-03-02 2024-12-17 Address 200 E 75TH ST, APT 3B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-11-22 2011-03-02 Address 525 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217003587 2024-12-17 BIENNIAL STATEMENT 2024-12-17
20161129042 2016-11-29 ASSUMED NAME CORP INITIAL FILING 2016-11-29
121211007118 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110302002111 2011-03-02 BIENNIAL STATEMENT 2010-12-01
081203003073 2008-12-03 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
11455.00
Total Face Value Of Loan:
11455.00
Date:
2020-05-16
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:
11426.00
Total Face Value Of Loan:
11426.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11426
Current Approval Amount:
11426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
11560.92
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11455
Current Approval Amount:
11455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
11516.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State