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

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

Links between entities

Type:
Headquarter of
Company Number:
F16000004848
State:
FLORIDA

History

Start date End date Type Value
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)
2025-03-03 2025-03-03 Address 860 90TH AVENUE, 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 860 90E AVE, LASALLE, QUEBEC, CAN (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
211440.00
Total Face Value Of Loan:
211440.00
Date:
2020-04-16
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:
100150.00
Total Face Value Of Loan:
100150.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211440
Current Approval Amount:
211440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212203.53
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100150
Current Approval Amount:
100150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100684.13

Court Cases

Court Case Summary

Filing Date:
2021-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
HATLEY USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WEST
Party Role:
Plaintiff
Party Name:
HATLEY USA, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State