Search icon

DONALD H. HAZELTON, P.C.

Company Details

Name: DONALD H. HAZELTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Dec 1993 (32 years ago)
Entity Number: 1778249
ZIP code: 11596
County: Queens
Place of Formation: New York
Address: 245 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD H HAZELTON DOS Process Agent 245 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
DONALD H HAZELTON Chief Executive Officer 245 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1993-12-08 1996-05-29 Address 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722002180 2014-07-22 BIENNIAL STATEMENT 2013-12-01
120321002766 2012-03-21 BIENNIAL STATEMENT 2011-12-01
100819002337 2010-08-19 BIENNIAL STATEMENT 2010-12-01
071205002523 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060112002708 2006-01-12 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

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:
32325.00
Total Face Value Of Loan:
32325.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32325
Current Approval Amount:
32325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32734.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State