Search icon

HAMLET PRODUCTS, INC.

Company Details

Name: HAMLET PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1992 (33 years ago)
Entity Number: 1676344
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 221 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ROBERTA HAMLET Chief Executive Officer 221 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2000-11-15 2002-11-05 Address 221 N MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1005, USA (Type of address: Service of Process)
1998-11-12 2000-11-15 Address 6 N PEARL ST, PORT CHESTER, NY, 10573, 4131, USA (Type of address: Chief Executive Officer)
1998-11-12 2000-11-15 Address 6 N PEARL ST, PORT CHESTER, NY, 10573, 4131, USA (Type of address: Principal Executive Office)
1998-11-12 2000-11-15 Address 6 N PEARL ST, PORT CHESTER, NY, 10573, 4131, USA (Type of address: Service of Process)
1992-10-29 1998-11-12 Address 125 SOUTH BARRY AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121126002114 2012-11-26 BIENNIAL STATEMENT 2012-10-01
101022002313 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081110002425 2008-11-10 BIENNIAL STATEMENT 2008-10-01
061107002252 2006-11-07 BIENNIAL STATEMENT 2006-10-01
041229002271 2004-12-29 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
78750.00
Total Face Value Of Loan:
78750.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
78795.00
Total Face Value Of Loan:
78795.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78750
Current Approval Amount:
78750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79240.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78795
Current Approval Amount:
78795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79657.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State