Search icon

HLF ENTERPRISES, INC.

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
990816002140 1999-08-16 BIENNIAL STATEMENT 1999-07-01
970725002139 1997-07-25 BIENNIAL STATEMENT 1997-07-01
950217002203 1995-02-17 BIENNIAL STATEMENT 1993-07-01
910709000266 1991-07-09 CERTIFICATE OF INCORPORATION 1991-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2788058401 2021-02-04 0202 PPS 525 Gramatan Ave, Mount Vernon, NY, 10552-2103
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28028
Loan Approval Amount (current) 28028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-2103
Project Congressional District NY-16
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28190.72
Forgiveness Paid Date 2021-09-08
6816117809 2020-06-02 0202 PPP 525 Gramatan Avenue, MOUNT VERNON, NY, 10552-2103
Loan Status Date 2020-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20020
Loan Approval Amount (current) 20020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10552-2103
Project Congressional District NY-16
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20221.87
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State