Search icon

HATZLACHA FAMILY WEAR CORP.

Company Details

Name: HATZLACHA FAMILY WEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2005 (20 years ago)
Entity Number: 3149864
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1605 45TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 1605 45TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1605 45TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
AURONAM G HOCHAUSEN Chief Executive Officer 1605 45TH AVE, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
090213003258 2009-02-13 BIENNIAL STATEMENT 2009-01-01
050112000890 2005-01-12 CERTIFICATE OF INCORPORATION 2005-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678639000 2021-05-20 0202 PPP 49 Decatur Ave Unit 301, Spring Valley, NY, 10977-7717
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6256
Loan Approval Amount (current) 6256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-7717
Project Congressional District NY-17
Number of Employees 2
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6288.57
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State