Search icon

HAT TRICK PIZZA, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
317527.00
Total Face Value Of Loan:
317527.00
Date:
2020-05-08
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:
226805.00
Total Face Value Of Loan:
226805.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317527
Current Approval Amount:
317527
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
320040.76
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226805
Current Approval Amount:
226805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
229236.85

Court Cases

Court Case Summary

Filing Date:
2016-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State