Search icon

THE HAYNER HOYT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE HAYNER HOYT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1978 (47 years ago)
Date of dissolution: 31 Dec 1978
Entity Number: 528653
County: Onondaga
Place of Formation: New York

Links between entities

Type:
Headquarter of
Company Number:
P08717
State:
FLORIDA
Type:
Headquarter of
Company Number:
000036558
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1062241
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0877912
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
MC1AP77B2KM9
CAGE Code:
1AB42
UEI Expiration Date:
2025-10-02

Business Information

Doing Business As:
HAYNER HOYT CORP
Activation Date:
2024-10-10
Initial Registration Date:
2002-02-11

Commercial and government entity program

CAGE number:
1AB42
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2029-10-10
SAM Expiration:
2025-10-02

Contact Information

POC:
JEREMY C. THURSTON

Form 5500 Series

Employer Identification Number (EIN):
160911310
Plan Year:
2009
Number Of Participants:
102
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
20170609071 2017-06-09 ASSUMED NAME CORP INITIAL FILING 2017-06-09
A539778-3 1978-12-26 CERTIFICATE OF MERGER 1978-12-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
0008
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
27620.00
Base And Exercised Options Value:
27620.00
Base And All Options Value:
27620.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-27
Description:
BLDG 611 POWER UPGRADE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
0006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
199995.00
Base And Exercised Options Value:
199995.00
Base And All Options Value:
199995.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-27
Description:
JICC
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS
Procurement Instrument Identifier:
0007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
15830.00
Base And Exercised Options Value:
15830.00
Base And All Options Value:
15830.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-27
Description:
VAULT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-01
Type:
Planned
Address:
POINT PLACE CASINO EXPANSION 450 452 NY-31, BRIDGEPORT, NY, 13030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-23
Type:
Complaint
Address:
1301 E. COLVIN STREET, SYRACUSE, NY, 13224
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-07-30
Type:
Planned
Address:
1301 E. COLVIN STREET, SYRACUSE, NY, 13224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-31
Type:
Planned
Address:
FAY STREET WAREHOUSE 600 STATE STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-06-24
Type:
Planned
Address:
GORDON SCIENCE BUILDING, 1600 BURRSTONE ROAD, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
174
Initial Approval Amount:
$2,415,590
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,415,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,441,598.96
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $2,415,590

Court Cases

Court Case Summary

Filing Date:
2019-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE HAYNER HOYT CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE HAYNER HOYT CORPORATION
Party Role:
Plaintiff
Party Name:
OFF DUTY OFFICERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
THE HAYNER HOYT CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State