Search icon

HALVATZIS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HALVATZIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1987 (38 years ago)
Entity Number: 1186212
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 500 BROAD HOLLOW RD, ROUTE 110, MELVILLE, NY, United States, 11747
Principal Address: 224 West 30th Street, 7th Floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN HALVATZIS Chief Executive Officer 224 WEST 30TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JERALD DESOCIO ESQ DOS Process Agent 500 BROAD HOLLOW RD, ROUTE 110, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 352 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 224 WEST 30TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-08-16 2024-08-21 Address 352 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-05-03 1999-08-16 Address 345 7TH AVE, 22ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-05-03 1999-08-16 Address 345 7TH AVE, 22ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240821002014 2024-08-21 BIENNIAL STATEMENT 2024-08-21
010712002497 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990816002043 1999-08-16 BIENNIAL STATEMENT 1999-07-01
970709002256 1997-07-09 BIENNIAL STATEMENT 1997-07-01
950503002176 1995-05-03 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
15352.00
Total Face Value Of Loan:
15352.00
Date:
2020-04-30
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:
16442.00
Total Face Value Of Loan:
16442.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,352
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,439.49
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,351
Jobs Reported:
1
Initial Approval Amount:
$16,442
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,548.76
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,442

Court Cases

Court Case Summary

Filing Date:
2007-02-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HALVATZIS CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State