Search icon

HAZEN PIPING, INC.

Company Details

Name: HAZEN PIPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2005 (20 years ago)
Date of dissolution: 13 Jan 2023
Entity Number: 3221035
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 19-10 HAZEN STREET, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRO CVECICH Chief Executive Officer 19-10 HAZEN STREET, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-10 HAZEN STREET, EAST ELMHURST, NY, United States, 11370

History

Start date End date Type Value
2007-07-10 2023-04-15 Address 19-10 HAZEN STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2005-06-21 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-21 2023-04-15 Address 19-10 HAZEN STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007479 2023-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-13
130626002164 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110616002094 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090604002540 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070710002507 2007-07-10 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
381480.00
Total Face Value Of Loan:
381480.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
381480
Current Approval Amount:
381480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385506.73

Date of last update: 29 Mar 2025

Sources: New York Secretary of State