Search icon

HATZLACHA SUPERMARKET INC.

Company Details

Name: HATZLACHA SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2638944
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 744 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVROHOM GREEN Chief Executive Officer 2 ROMAN BLVD, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
HATZLACHA SUPERMARKET INC. DOS Process Agent 744 BEDFORD AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2022-08-06 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2022-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-08 2020-11-09 Address 5 CLEVELAND AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2003-10-14 2020-11-09 Address 414 FLUSHING AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-05-15 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-15 2003-10-14 Address 755 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060423 2020-11-09 BIENNIAL STATEMENT 2019-05-01
130617006065 2013-06-17 BIENNIAL STATEMENT 2013-05-01
090622002648 2009-06-22 BIENNIAL STATEMENT 2009-05-01
050708002234 2005-07-08 BIENNIAL STATEMENT 2005-05-01
031014000529 2003-10-14 CERTIFICATE OF AMENDMENT 2003-10-14
010515000419 2001-05-15 CERTIFICATE OF INCORPORATION 2001-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-30 HATZLACHA SUPERMARKET 744 BEDFORD AVE, BROOKLYN, Kings, NY, 11205 C Food Inspection Department of Agriculture and Markets 14B - Two dead roaches were noted on the floor near old unused ice cream machine in the .deli processing area. - One dead roach was noted on the top platform of the old unused ice cream machine in the deli processing area.
2022-09-14 No data 744 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-26 No data 744 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-11 No data 414 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11205 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-25 HATZLACHA SUPERMARKET 744 BEDFORD AVE, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2021-12-13 No data 744 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data 414 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-03 No data 414 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-29 No data 414 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3523701 SCALE-01 INVOICED 2022-09-16 20 SCALE TO 33 LBS
3450977 SCALE-01 INVOICED 2022-05-27 300 SCALE TO 33 LBS
3395292 SCALE-01 INVOICED 2021-12-13 380 SCALE TO 33 LBS
2701860 WM VIO INVOICED 2017-11-29 25 WM - W&M Violation
2701859 OL VIO INVOICED 2017-11-29 250 OL - Other Violation
2701858 CL VIO INVOICED 2017-11-29 525 CL - Consumer Law Violation
2698518 SCALE-01 INVOICED 2017-11-22 280 SCALE TO 33 LBS
2489856 OL VIO INVOICED 2016-11-15 250 OL - Other Violation
2490092 SCALE-01 INVOICED 2016-11-15 220 SCALE TO 33 LBS
2210894 OL VIO INVOICED 2015-11-05 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2017-11-15 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-11-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-11-15 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-11-03 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2015-10-29 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4549107300 2020-04-29 0202 PPP 414 Flushing Ave, Brooklyn, NY, 11205-1548
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-1548
Project Congressional District NY-08
Number of Employees 46
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 402933.33
Forgiveness Paid Date 2021-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903034 Trademark 2009-07-15 default
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 order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-15
Termination Date 2009-12-10
Section 1051
Status Terminated

Parties

Name PEPSICO, INC.
Role Plaintiff
Name HATZLACHA SUPERMARKET INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State