Search icon

HATLEY USA, INC.

Headquarter

Company Details

Name: HATLEY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2005 (20 years ago)
Entity Number: 3177856
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901
Principal Address: 860 90th Avenue, Lasalle, QUEBEC, Canada, H8R 3A2

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HATLEY USA, INC., FLORIDA F16000004848 FLORIDA

DOS Process Agent

Name Role Address
HATLEY USA, INC. DOS Process Agent ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
CHRIS OLDLAND Chief Executive Officer 860 90TH AVENUE, LASALLE, QUEBEC, Canada, H8R 3A2

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 860 90TH AVENUE, LASALLE, QUEBEC, CAN (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 860 90E AVE, LASALLE, QUEBEC, CAN (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 4001 BLVD. CÔTE-VERTU OUEST, SAINT LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 860 90E AVE, LASALLE, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 4001 BLVD. CÔTE-VERTU OUEST, SAINT LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 4001 BLVD. CÔTE-VERTU OUEST, SAINT LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-03-03 Address 860 90E AVE, LASALLE, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2021-03-24 2023-03-03 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000495 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303002385 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210324060066 2021-03-24 BIENNIAL STATEMENT 2021-03-01
201203060003 2020-12-03 BIENNIAL STATEMENT 2019-03-01
170405006514 2017-04-05 BIENNIAL STATEMENT 2017-03-01
150327002062 2015-03-27 BIENNIAL STATEMENT 2015-03-01
150217002095 2015-02-17 BIENNIAL STATEMENT 2013-03-01
140903002083 2014-09-03 BIENNIAL STATEMENT 2013-03-01
081009002270 2008-10-09 BIENNIAL STATEMENT 2007-03-01
050316000619 2005-03-16 CERTIFICATE OF INCORPORATION 2005-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6123978301 2021-01-26 0248 PPS 1 Cumberland Ave, Plattsburgh, NY, 12901-1833
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211440
Loan Approval Amount (current) 211440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-1833
Project Congressional District NY-21
Number of Employees 44
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212203.53
Forgiveness Paid Date 2021-06-15
3104637200 2020-04-16 0248 PPP 1 CUMBERLAND AVE, PLATTSBURGH, NY, 12901-1833
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100150
Loan Approval Amount (current) 100150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-1833
Project Congressional District NY-21
Number of Employees 9
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100684.13
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003594 Americans with Disabilities Act - Other 2020-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-08
Termination Date 2020-10-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name WEST
Role Plaintiff
Name HATLEY USA, INC.
Role Defendant
2108131 Trademark 2021-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-30
Termination Date 2022-10-20
Date Issue Joined 2022-04-18
Pretrial Conference Date 2022-05-05
Section 1114
Status Terminated

Parties

Name ABERCROMBIE & FITCH CO.
Role Plaintiff
Name HATLEY USA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State