Search icon

HB ATHLETIC, INC.

Company Details

Name: HB ATHLETIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3673004
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 56 HARRISON ST., SUITE, STE 204, NEW ROCHELLE, NY, United States, 10801
Principal Address: 56 HARRISON ST, STE 204, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HB ATHLETIC, INC. DOS Process Agent 56 HARRISON ST., SUITE, STE 204, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ROBERT HURVITZ Chief Executive Officer 56 HARRISON ST, STE 204, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
262657517
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 56 HARRISON ST, STE 204, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-05-01 Address 56 HARRISON ST, STE 204, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-05-01 Address 56 HARRISON ST., SUITE, STE 204, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2017-04-28 2020-09-17 Address 56 HARRISON ST., SUITE 402, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-05-09 2017-04-28 Address 56 HARRISON ST, SUITE 402, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039796 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503002988 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200917060342 2020-09-17 BIENNIAL STATEMENT 2020-05-01
170428000537 2017-04-28 CERTIFICATE OF CHANGE 2017-04-28
160608006336 2016-06-08 BIENNIAL STATEMENT 2016-05-01

Trademarks Section

Serial Number:
90433155
Mark:
RED WHITE BLUE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-12-30
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
RED WHITE BLUE

Goods And Services

For:
Clothing, shirts, t-shirts, shorts, jackets, sweatshirts, sweatpants, pants, bathing suits, polo shirts, zip pullovers, pajamas, vests, headwear
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162642
Current Approval Amount:
162642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
163396.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198321
Current Approval Amount:
198321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
199581.56

Court Cases

Court Case Summary

Filing Date:
2012-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SEBELL,
Party Role:
Defendant
Party Name:
HB ATHLETIC, INC.
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State