Search icon

HATZLUCHA SHOES, INC.

Company Details

Name: HATZLUCHA SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2003 (22 years ago)
Entity Number: 2943993
ZIP code: 10950
County: Orange
Place of Formation: New York
Principal Address: 48 BAKERTOWN RD, 104, MONROE, NY, United States, 10950
Address: 48 BAKERTOWN RD #104, STE 104, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HATZLUCHA SHOES, INC. DOS Process Agent 48 BAKERTOWN RD #104, STE 104, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
BARRY POLATSECK Chief Executive Officer 48 BAKERTOWN RD, 104, MONROE, NY, United States, 10950

History

Start date End date Type Value
2009-08-19 2019-08-14 Address 48 BAKERTOWN RD, STE 104, MONROE, NY, 10950, USA (Type of address: Service of Process)
2006-01-05 2009-08-19 Address 3 MERON DR #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2006-01-05 2009-08-19 Address 3 MERON DR #111, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2006-01-05 2009-08-19 Address 3 MERON DR #111, MONROE, NY, 10950, USA (Type of address: Service of Process)
2003-08-19 2006-01-05 Address 51 FOREST ROAD SUITE 360, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190814060154 2019-08-14 BIENNIAL STATEMENT 2019-08-01
150805006288 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130829006199 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110825002247 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090819002683 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070809002789 2007-08-09 BIENNIAL STATEMENT 2007-08-01
060105003099 2006-01-05 BIENNIAL STATEMENT 2005-08-01
030819000125 2003-08-19 CERTIFICATE OF INCORPORATION 2003-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9751597401 2020-05-20 0202 PPP 48 bakertown rd 104, monroe, NY, 10950-6314
Loan Status Date 2024-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5633
Loan Approval Amount (current) 5633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address monroe, ORANGE, NY, 10950-6314
Project Congressional District NY-18
Number of Employees 1
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State