Search icon

HAWKINS RESTAURANTS OF ALBANY, INC.

Company Details

Name: HAWKINS RESTAURANTS OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1993 (32 years ago)
Entity Number: 1711743
ZIP code: 12205
County: Warren
Place of Formation: New York
Principal Address: KOHL'S PLAZA, 1814 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Address: 1814 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAWKINS RESTAURANTS OF ALBANY, INC. DOS Process Agent 1814 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ANTHONY GIZZI Chief Executive Officer LISA GIZZI, KOHLS PLAZA / 1814 CENTRAL AVE, ALBANY, NY, United States, 12205

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235729 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 1814 CENTRAL AVE, ALBANY, New York, 12205 Restaurant
0423-23-236331 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 1814 CENTRAL AVE, ALBANY, New York, 12205 Additional Bar

History

Start date End date Type Value
2011-03-24 2021-03-11 Address 1814 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-10-18 2011-03-24 Address 1814 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-05-17 2011-03-24 Address KOHL'S PLAZA, 1814 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2007-05-17 2011-03-24 Address PO BOX 650, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2007-05-17 2010-10-18 Address PO BOX 650, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2003-04-18 2007-05-17 Address CAPITOL PLAZA, 1814 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2003-04-18 2007-05-17 Address PO BOX 650, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2003-04-18 2007-05-17 Address CAPITOL PLAZA, 1814 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1994-04-27 2003-04-18 Address PO BOX 650, GLENS FALLS, NY, 12801, 0650, USA (Type of address: Chief Executive Officer)
1994-04-27 2003-04-18 Address 96 WEBSTER AVENUE, PO BOX 650, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210311060105 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190313060438 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170302006758 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007696 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006707 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110324002159 2011-03-24 BIENNIAL STATEMENT 2011-03-01
101018000812 2010-10-18 CERTIFICATE OF AMENDMENT 2010-10-18
100507002155 2010-05-07 BIENNIAL STATEMENT 2010-03-01
070517002430 2007-05-17 BIENNIAL STATEMENT 2007-03-01
030418002412 2003-04-18 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925838707 2021-03-27 0248 PPS 1814 Central Ave, Albany, NY, 12205-4769
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290500
Loan Approval Amount (current) 290500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4769
Project Congressional District NY-20
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292557.71
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State