Search icon

S.A. HATFIELD, INC.

Company Details

Name: S.A. HATFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851069
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: PO BOX167, 44 RIVER ST, 44 RIVER STREET, CORTLAND, NY, United States, 13045
Principal Address: 44 RIVER ST, 44 RIVER ST, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART HATFIELD Chief Executive Officer 44 RIVER ST, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
S A HATFIELD, INC DOS Process Agent PO BOX167, 44 RIVER ST, 44 RIVER STREET, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2018-11-13 2019-01-07 Address 278 HATFIELD RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2018-11-13 2019-01-07 Address 278 HATFIELD RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2018-11-13 2019-01-07 Address P.O. BOX 167, 44 RIVER STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2005-02-17 2018-11-13 Address 255 HATFIELD RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2005-02-17 2018-11-13 Address 255 HATFIELD RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190107060494 2019-01-07 BIENNIAL STATEMENT 2019-01-01
181113007245 2018-11-13 BIENNIAL STATEMENT 2017-01-01
150209006347 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130116006608 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110314002080 2011-03-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
57917.00
Total Face Value Of Loan:
57917.00
Date:
2012-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
-5000.00
Date:
2008-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2008-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57917
Current Approval Amount:
57917
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58269.26

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 756-8632
Add Date:
1995-05-17
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
6
Inspections:
13
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State