Search icon

HOYE TEXTILE CORPORATION

Company Details

Name: HOYE TEXTILE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1943 (81 years ago)
Entity Number: 54716
ZIP code: 10562
County: New York
Place of Formation: New York
Address: 325 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562
Principal Address: 325 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HOYE Chief Executive Officer 325 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2005-12-13 2007-11-15 Address 325 NORTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2005-12-13 2007-11-15 Address 325 NORTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1995-04-18 2005-12-13 Address 325 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1995-04-18 2005-12-13 Address 325 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1995-04-18 2005-12-13 Address 325 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1943-11-12 1995-04-18 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1943-11-12 1997-07-02 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191122060124 2019-11-22 BIENNIAL STATEMENT 2019-11-01
151103006917 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006486 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111128002022 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091117002250 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071115003158 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051213002320 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031024002583 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011030002496 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991123002232 1999-11-23 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3639328302 2021-01-22 0202 PPS 325 N Highland Ave, Ossining, NY, 10562-2330
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35623
Loan Approval Amount (current) 35623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2330
Project Congressional District NY-17
Number of Employees 3
NAICS code 314999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35914.91
Forgiveness Paid Date 2021-11-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State