Search icon

HATZLUCHA APPETIZING CORP.

Company Details

Name: HATZLUCHA APPETIZING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468734
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 40 LEE AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 40 LEE AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL SCHWARTZ Chief Executive Officer 40 LEE AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 LEE AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Address
616761 Retail grocery store 40 LEE AVE, BROOKLYN, NY, 11211

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 40 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2002-04-24 2023-12-20 Address 40 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-02-02 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-02 2023-12-20 Address 40 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004360 2023-12-20 BIENNIAL STATEMENT 2023-12-20
180315006280 2018-03-15 BIENNIAL STATEMENT 2018-02-01
160516007113 2016-05-16 BIENNIAL STATEMENT 2016-02-01
140219006250 2014-02-19 BIENNIAL STATEMENT 2014-02-01
100302002926 2010-03-02 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176793 WM VIO INVOICED 2020-04-24 800 WM - W&M Violation
3176792 CL VIO INVOICED 2020-04-24 350 CL - Consumer Law Violation
3058070 WM VIO CREDITED 2019-07-05 50 WM - W&M Violation
3058069 CL VIO CREDITED 2019-07-05 175 CL - Consumer Law Violation
3052453 SCALE-01 INVOICED 2019-07-01 40 SCALE TO 33 LBS
2612805 OL VIO INVOICED 2017-05-16 250 OL - Other Violation
2611376 SCALE-01 INVOICED 2017-05-12 40 SCALE TO 33 LBS
1893778 OL VIO INVOICED 2014-11-25 250 OL - Other Violation
1893716 SCALE-01 INVOICED 2014-11-25 40 SCALE TO 33 LBS
199140 WH VIO INVOICED 2012-11-01 150 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-18 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2019-06-18 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2019-06-18 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2017-05-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-11-20 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
49210.00
Total Face Value Of Loan:
49210.00

Paycheck Protection Program

Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49210
Current Approval Amount:
49210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49423.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State