Search icon

HADERA INC.

Company Details

Name: HADERA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1998 (27 years ago)
Entity Number: 2288843
ZIP code: 11223
County: Kings
Place of Formation: Delaware
Address: 529 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223
Principal Address: 529 KINGS HWY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-336-7758

Agent

Name Role Address
JOSEPH DAYAN Agent 529 KINGS HIGHWAY, BROOKLYN, NY, 11223

DOS Process Agent

Name Role Address
HADERA INC. DOS Process Agent 529 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JOSEPH DAYAN Chief Executive Officer 529 KINGS HWY, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date Address
616862 No data Retail grocery store No data No data 529 KINGS HWY, BROOKLYN, NY, 11223
1144505-DCA Inactive Business 2003-07-03 2011-12-31 No data

History

Start date End date Type Value
2014-08-14 2020-08-07 Address 529 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2000-09-25 2014-08-14 Address 529 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1998-08-14 2020-07-20 Address 529 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060361 2020-08-07 BIENNIAL STATEMENT 2020-08-01
200720060098 2020-07-20 BIENNIAL STATEMENT 2018-08-01
140814002042 2014-08-14 BIENNIAL STATEMENT 2014-08-01
080926002804 2008-09-26 BIENNIAL STATEMENT 2008-08-01
061208002557 2006-12-08 BIENNIAL STATEMENT 2006-08-01
041018002515 2004-10-18 BIENNIAL STATEMENT 2004-08-01
020802002686 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000925002285 2000-09-25 BIENNIAL STATEMENT 2000-08-01
980814000154 1998-08-14 APPLICATION OF AUTHORITY 1998-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-17 HADERA 529 KINGS HWY, BROOKLYN, Kings, NY, 11223 A Food Inspection Department of Agriculture and Markets No data
2023-01-23 HADERA 529 KINGS HWY, BROOKLYN, Kings, NY, 11223 C Food Inspection Department of Agriculture and Markets 15D - Thermometer is not provided to monitor internal temperatures of hot foods.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
351285 CNV_SI INVOICED 2013-08-15 60 SI - Certificate of Inspection fee (scales)
342641 CNV_SI INVOICED 2012-09-27 100 SI - Certificate of Inspection fee (scales)
144917 CL VIO INVOICED 2011-08-31 250 CL - Consumer Law Violation
170643 WH VIO INVOICED 2011-08-31 50 WH - W&M Hearable Violation
328881 CNV_SI INVOICED 2011-08-30 80 SI - Certificate of Inspection fee (scales)
314513 LATE INVOICED 2010-10-01 100 Scale Late Fee
127990 CNV_IP INVOICED 2010-09-21 260 IP - Item Pricing Fine
314514 CNV_SI INVOICED 2010-09-08 80 SI - Certificate of Inspection fee (scales)
568866 RENEWAL INVOICED 2010-01-12 110 CRD Renewal Fee
121500 WH VIO INVOICED 2009-05-20 100 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413217806 2020-05-26 0202 PPP 529 KINGS HWY, BROOKLYN, NY, 11223-1919
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9165
Loan Approval Amount (current) 9165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-1919
Project Congressional District NY-09
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9257.67
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State