Search icon

HALE & HEARTY SOUPS L.L.C.

Headquarter

Company Details

Name: HALE & HEARTY SOUPS L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 1996 (29 years ago)
Entity Number: 2024120
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ATTN: JOHN MORLOCK, 90 BROAD STREET, SUITE 1201, NEW YORK, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of HALE & HEARTY SOUPS L.L.C., RHODE ISLAND 000519732 RHODE ISLAND

DOS Process Agent

Name Role Address
HALE & HEARTY SOUPS L.L.C. DOS Process Agent ATTN: JOHN MORLOCK, 90 BROAD STREET, SUITE 1201, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2001-04-05 2019-06-18 Address 75 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-29 2001-04-05 Address 75 NINTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-04-26 1998-04-29 Address 849 LEXINGTON AVENUE, ATTN: ANDREW SCHNIPPER, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618060342 2019-06-18 BIENNIAL STATEMENT 2018-04-01
140417006090 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120529002167 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100511002146 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080422002731 2008-04-22 BIENNIAL STATEMENT 2008-04-01
060403002442 2006-04-03 BIENNIAL STATEMENT 2006-04-01
040409002269 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020329002145 2002-03-29 BIENNIAL STATEMENT 2002-04-01
010405000926 2001-04-05 CERTIFICATE OF MERGER 2001-04-05
000331002229 2000-03-31 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7282178702 2021-04-06 0202 PPS 90 Broad St Ste 402A, New York, NY, 10004-3501
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1999998
Loan Approval Amount (current) 1999998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-3501
Project Congressional District NY-10
Number of Employees 143
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602394 Americans with Disabilities Act - Other 2016-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-31
Termination Date 2016-08-11
Pretrial Conference Date 2016-06-03
Section 1218
Sub Section 8
Status Terminated

Parties

Name DEL-ORDEN
Role Plaintiff
Name HALE & HEARTY SOUPS L.L.C.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State