Search icon

HAILEY HOME LLC

Company Details

Name: HAILEY HOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2019 (6 years ago)
Entity Number: 5596947
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 2546 ROUTE 55, #521, POUGHQUAG, NY, United States, 12570

Agent

Name Role Address
AARON KUSHNER Agent 2546 ROUTE 55, #521, POUGHQUAG, NY, 12570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2546 ROUTE 55, #521, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2019-08-01 2020-03-20 Address 150 NOXON RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200320000109 2020-03-20 CERTIFICATE OF CHANGE 2020-03-20
200218000026 2020-02-18 CERTIFICATE OF PUBLICATION 2020-02-18
190801010043 2019-08-01 ARTICLES OF ORGANIZATION 2019-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2559347209 2020-04-16 0202 PPP 15 OLYMPIC WAY, POUGHKEEPSIE, NY, 12603-1923
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51660
Loan Approval Amount (current) 51660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-1923
Project Congressional District NY-18
Number of Employees 4
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52009.59
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State