Search icon

HUBERT H. HAYES, INC.

Company Details

Name: HUBERT H. HAYES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1981 (44 years ago)
Entity Number: 734553
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: ATTN: SCOTT HAYES CEO PRES., 1953 86TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 1713-19 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-451-1742

Phone +1 718-266-1706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SCOTT HAYES CEO PRES., 1953 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
HUBERT H. HAYES Chief Executive Officer 1713-19 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Form 5500 Series

Employer Identification Number (EIN):
112584345
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6L876-SHEL Active Elevator Inspection Contractor (SH131) 2023-10-26 2025-12-31 1953 86th Street, Brooklyn, NY, 11214

History

Start date End date Type Value
1992-11-30 2013-07-23 Address 1713-19 RALPH AVENUE, BROOKLYN, NY, 11236, 3319, USA (Type of address: Service of Process)
1981-11-16 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-16 1992-11-30 Address 1087 EAST 3RD ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723000319 2013-07-23 CERTIFICATE OF CHANGE 2013-07-23
031117002338 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011113002436 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991207002228 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971224002084 1997-12-24 BIENNIAL STATEMENT 1997-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
106387.00
Total Face Value Of Loan:
106387.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106387
Current Approval Amount:
106387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107348.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State