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 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)
2007-05-17 2011-03-24 Address KOHL'S PLAZA, 1814 CENTRAL AVENUE, ALBANY, NY, 12205, 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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
290500.00
Total Face Value Of Loan:
290500.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290500
Current Approval Amount:
290500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
292557.71

Date of last update: 15 Mar 2025

Sources: New York Secretary of State