Search icon

HATHERLEIGH PRESS, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HATHERLEIGH PRESS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466248
ZIP code: 13788
County: Delaware
Place of Formation: New York
Address: 62545 STATE HIGHWAY 10, HOBART, FL, United States, 13788
Principal Address: 62545 ST HWY 10, HOBART, NY, United States, 13788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW FLACH Chief Executive Officer 62545 ST HWY 10, HOBART, NY, United States, 13788

DOS Process Agent

Name Role Address
HATHERLEIGH PRESS, LTD. DOS Process Agent 62545 STATE HIGHWAY 10, HOBART, FL, United States, 13788

Links between entities

Type:
Headquarter of
Company Number:
1107360
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2013-01-24 2021-01-12 Address 62545 STATE HIGHWAY 10, HOBART, NY, 13788, USA (Type of address: Service of Process)
2009-06-01 2013-01-24 Address PO BOX Q, 62545 STATE HIGHWAY 10, HOBART, NY, 13788, USA (Type of address: Service of Process)
2007-01-23 2009-06-01 Address 522 46TH AVENUE, STE. 200, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060643 2021-01-12 BIENNIAL STATEMENT 2021-01-01
170103006524 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150116006404 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130124002226 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110114003291 2011-01-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
16642.00
Total Face Value Of Loan:
16642.00
Date:
2020-04-28
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:
19585.00
Total Face Value Of Loan:
19585.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16642
Current Approval Amount:
16642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16753.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19585
Current Approval Amount:
19585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19774.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State