Search icon

HAYDEN BUILDING MAINTENANCE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HAYDEN BUILDING MAINTENANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1982 (43 years ago)
Entity Number: 808176
ZIP code: 10994
County: Rockland
Place of Formation: New York
Principal Address: 169 WESTERN HIGHWAY, W. NYACK, NY, United States, 10994
Address: 169 W. Highway, W. Nyack, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 W. Highway, W. Nyack, NY, United States, 10994

Chief Executive Officer

Name Role Address
GREGORY P HAYDEN Chief Executive Officer 169 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994

Links between entities

Type:
Headquarter of
Company Number:
907993
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000161797
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-308-428
State:
Alabama
Type:
Headquarter of
Company Number:
F06000003668
State:
FLORIDA
Type:
Headquarter of
Company Number:
0804918
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68261066
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-353-3451
Contact Person:
GREGORY HAYDEN
User ID:
P1078380

Unique Entity ID

Unique Entity ID:
MNASFCK8K1S1
CAGE Code:
5G3H9
UEI Expiration Date:
2026-06-26

Business Information

Activation Date:
2025-06-30
Initial Registration Date:
2009-05-08

Commercial and government entity program

CAGE number:
5G3H9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-30
CAGE Expiration:
2030-06-30
SAM Expiration:
2026-06-26

Contact Information

POC:
GREGORY P. HAYDEN
Corporate URL:
www.roofline.com

Form 5500 Series

Employer Identification Number (EIN):
133152634
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 169 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240226002910 2024-02-26 BIENNIAL STATEMENT 2024-02-26
180724002040 2018-07-24 BIENNIAL STATEMENT 2016-12-01
090107002220 2009-01-07 BIENNIAL STATEMENT 2008-12-01
061220002740 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050126002715 2005-01-26 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H420P00004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21250.00
Base And Exercised Options Value:
21250.00
Base And All Options Value:
113400.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2019-10-01
Description:
ROOF MAINTENANCE
Naics Code:
541350: BUILDING INSPECTION SERVICES
Product Or Service Code:
H356: INSPECTION- CONSTRUCTION AND BUILDING MATERIALS
Procurement Instrument Identifier:
2023H419P00019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10100.00
Base And Exercised Options Value:
10100.00
Base And All Options Value:
10100.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2019-03-05
Description:
ROOF REPAIR
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
653700.00
Total Face Value Of Loan:
653700.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
760000.00
Total Face Value Of Loan:
760000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-20
Type:
Planned
Address:
32-38 PRINCE ST, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-07
Type:
Referral
Address:
ORANGE PLAZA 470 ROUTE 211 EAST, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-09-13
Type:
Complaint
Address:
626 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-16
Type:
Planned
Address:
5801 SUNRISE HIGHWAY, HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-18
Type:
Unprog Rel
Address:
293 BENEDICT AVENUE, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$653,700
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$653,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$659,619.62
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $653,695
Utilities: $1
Jobs Reported:
49
Initial Approval Amount:
$760,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$760,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$768,317.78
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $760,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 353-3451
Add Date:
1987-03-17
Operation Classification:
Private(Property)
power Units:
11
Drivers:
25
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State