Search icon

HAZEN ENTERPRISES, INC.

Company Details

Name: HAZEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1999 (26 years ago)
Entity Number: 2413848
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 17 MARKET ST, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY HAZEN Chief Executive Officer 17 MARKET ST, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 MARKET ST, POTSDAM, NY, United States, 13676

Licenses

Number Type Date Last renew date End date Address Description
0340-22-204992 Alcohol sale 2024-03-12 2024-03-12 2026-03-31 1 CONSTITUTION ST, POTSDAM, New York, 13676 Restaurant
0340-21-218380 Alcohol sale 2023-12-13 2023-12-13 2025-12-31 11 13 RAYMOND ST, POTSDAM, New York, 13676 Restaurant
0340-21-218379 Alcohol sale 2023-12-13 2023-12-13 2025-12-31 5 7 MARKET ST, POTSDAM, New York, 13676 Restaurant

History

Start date End date Type Value
2003-08-19 2005-10-06 Address 17 MARKET ST, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
1999-08-30 2003-08-19 Address 17 MARKET STREET, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903006410 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110912002049 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090805002978 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070911002885 2007-09-11 BIENNIAL STATEMENT 2007-08-01
051006002228 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030819002397 2003-08-19 BIENNIAL STATEMENT 2003-08-01
000103000097 2000-01-03 CERTIFICATE OF MERGER 2000-01-03
990830000149 1999-08-30 CERTIFICATE OF INCORPORATION 1999-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9260627000 2020-04-09 0248 PPP 17 Market Street, POTSDAM, NY, 13676-2802
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391860
Loan Approval Amount (current) 391860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address POTSDAM, SAINT LAWRENCE, NY, 13676-2802
Project Congressional District NY-21
Number of Employees 116
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394400.74
Forgiveness Paid Date 2021-02-16
9000298302 2021-01-30 0248 PPS 17 Market St, Potsdam, NY, 13676-2802
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548604.67
Loan Approval Amount (current) 548604.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Potsdam, SAINT LAWRENCE, NY, 13676-2802
Project Congressional District NY-21
Number of Employees 117
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 551595.69
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400740 Civil Rights Employment 2024-06-03 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 8
Filing Date 2024-06-03
Termination Date 2024-10-09
Date Issue Joined 2024-08-13
Pretrial Conference Date 2024-09-03
Section 2000
Sub Section SX
Status Terminated

Parties

Name BROOME
Role Plaintiff
Name HAZEN ENTERPRISES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State