Search icon

HATZLACHA GROCERY CORP.

Company Details

Name: HATZLACHA GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1990 (35 years ago)
Entity Number: 1414896
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 80 WEST ST., SPRING VALLEY, NY, United States, 10977
Principal Address: 2 ROMAN BLVD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVROHOM GREEN Chief Executive Officer 2 ROMAN BLVD, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
HATZLACHA GROCERY CORP. DOS Process Agent 80 WEST ST., SPRING VALLEY, NY, United States, 10977

Licenses

Number Type Address
390828 Retail grocery store 80 WEST ST, SPRING VALLEY, NY, 10977

History

Start date End date Type Value
2024-07-07 2024-07-07 Address 2 ROMAN BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-07-07 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-14 2020-12-14 Address 80 WEST ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2020-12-14 2024-07-07 Address 80 WEST ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1998-01-12 2020-12-14 Address 126 MAPLE AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1995-07-28 1998-01-12 Address 33 MAPLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1995-07-28 2024-07-07 Address 2 ROMAN BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1990-01-17 2024-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-17 1995-07-28 Address 22 STEPHENS PLACE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240707000219 2024-07-07 BIENNIAL STATEMENT 2024-07-07
201214061035 2020-12-14 BIENNIAL STATEMENT 2020-01-01
201214060268 2020-12-14 BIENNIAL STATEMENT 2020-01-01
120201003197 2012-02-01 BIENNIAL STATEMENT 2012-01-01
080125002600 2008-01-25 BIENNIAL STATEMENT 2008-01-01
040628002966 2004-06-28 BIENNIAL STATEMENT 2004-01-01
011219002596 2001-12-19 BIENNIAL STATEMENT 2002-01-01
980112002464 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950728002230 1995-07-28 BIENNIAL STATEMENT 1994-01-01
C097364-3 1990-01-17 CERTIFICATE OF INCORPORATION 1990-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-30 HATZLACHA GROCERY 80 WEST ST, SPRING VALLEY, Rockland, NY, 10977 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4644865006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient HATZLACHA GROCERY CORP.
Recipient Name Raw HATZLACHA GROCERY CORP.
Recipient Address 78, 80 & 84 WEST STREET., SPRING VALLEY, ROCKLAND, NEW YORK, 10977-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1713000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7068537205 2020-04-28 0202 PPP 80 West St, Spring Valley, NY, 10977
Loan Status Date 2022-03-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 699282
Loan Approval Amount (current) 699282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 103
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 709953.23
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State