Search icon

HEWLETT STATION YOGURT, INC.

Company Details

Name: HEWLETT STATION YOGURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1991 (34 years ago)
Entity Number: 1510757
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1213 STATION PLAZA, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1213 STATION PLAZA, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
JAY STERN Chief Executive Officer 1213 STATION PLAZA, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1991-02-21 1994-04-04 Address THREE STATION PLAZA, HEWLETTK, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110228002699 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090218002898 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070208002385 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050309002496 2005-03-09 BIENNIAL STATEMENT 2005-02-01
940404002587 1994-04-04 BIENNIAL STATEMENT 1994-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
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:
2020-04-11
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:
49680.00
Total Face Value Of Loan:
49680.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49680
Current Approval Amount:
49680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49994.25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State