Search icon

HAT TRICK PIZZA, INC.

Company Details

Name: HAT TRICK PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1997 (28 years ago)
Date of dissolution: 17 Mar 2025
Entity Number: 2180343
ZIP code: 18106
County: New York
Place of Formation: New York
Address: 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106
Principal Address: 7220 Windsor Drive, Allentown, PA, United States, 18106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT COOKSTON Chief Executive Officer 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 16 GLENDALE RD, STAMFORD, CT, 06906, 1221, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer)
2020-03-30 2023-10-18 Address 7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Service of Process)
2012-02-10 2020-03-30 Address ATTN; BRENDA FOSTER, 21600 SACAJAWEA ROAD, SEDALIA, MO, 65301, USA (Type of address: Service of Process)
2003-08-26 2012-02-10 Address 227 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-10-07 2003-08-26 Address 16 GLENDALE RD, STAMFORD, CT, 06906, 1221, USA (Type of address: Service of Process)
1999-10-07 2023-10-18 Address 16 GLENDALE RD, STAMFORD, CT, 06906, 1221, USA (Type of address: Chief Executive Officer)
1997-09-15 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-15 1999-10-07 Address DOMINO'S PIZZA, 65 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317001704 2025-01-17 CERTIFICATE OF MERGER 2025-01-17
231018003245 2023-10-18 BIENNIAL STATEMENT 2023-09-01
200330000127 2020-03-30 CERTIFICATE OF CHANGE 2020-03-30
120210001023 2012-02-10 CERTIFICATE OF CHANGE 2012-02-10
030826002344 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010906002318 2001-09-06 BIENNIAL STATEMENT 2001-09-01
991007002174 1999-10-07 BIENNIAL STATEMENT 1999-09-01
970915000370 1997-09-15 CERTIFICATE OF INCORPORATION 1997-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3330428702 2021-03-31 0202 PPS 227 W 40th St, New York, NY, 10018-1513
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317527
Loan Approval Amount (current) 317527
Undisbursed Amount 0
Franchise Name Domino's
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-1513
Project Congressional District NY-12
Number of Employees 28
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 320040.76
Forgiveness Paid Date 2022-01-13
4114847409 2020-05-08 0202 PPP 227 W 40TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226805
Loan Approval Amount (current) 226805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 229236.85
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606274 Fair Labor Standards Act 2016-08-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-08
Termination Date 2021-09-13
Date Issue Joined 2018-05-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name DE LOS SANTOS,
Role Plaintiff
Name HAT TRICK PIZZA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State