Search icon

HLF ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HLF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1991 (34 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 1560280
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 525 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10552

Chief Executive Officer

Name Role Address
HOWARD FEIGENBAUM Chief Executive Officer 525 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2021-06-30 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-17 2024-04-16 Address 525 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1995-02-17 2024-04-16 Address 525 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1991-07-09 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-09 1995-02-17 Address 3725 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002409 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
171004000553 2017-10-04 CERTIFICATE OF CHANGE 2017-10-04
051103003046 2005-11-03 BIENNIAL STATEMENT 2005-07-01
030721002343 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010720002349 2001-07-20 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28028
Current Approval Amount:
28028
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28190.72
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20020
Current Approval Amount:
20020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20221.87

Court Cases

Court Case Summary

Filing Date:
2021-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MENDOZA CEREZO
Party Role:
Plaintiff
Party Name:
HLF ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State