Search icon

HATCH COLLECTION LLC

Company Details

Name: HATCH COLLECTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054034
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 412 BROADWAY,, 5TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O ARIANE GOLDMAN DOS Process Agent 412 BROADWAY,, 5TH FLOOR, NEW YORK, NY, United States, 10013

Agent

Name Role Address
MICHAEL LICHTENSTEIN Agent 402 LEXINGTON AVENUE SUITE 300, NEW YORK, NY, 10170

History

Start date End date Type Value
2019-11-29 2023-03-14 Address 412 BROADWAY,, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-03-10 2014-09-25 Name HATCH BY TWOBIRDS LLC
2011-02-11 2011-03-10 Name HATCH BY TWO BIRDS LLC
2011-02-11 2023-03-14 Address 402 LEXINGTON AVENUE SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2011-02-11 2019-11-29 Address 420 LEXINGTON AVENUE SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314000031 2023-03-14 BIENNIAL STATEMENT 2023-02-01
210211060282 2021-02-11 BIENNIAL STATEMENT 2021-02-01
191129002002 2019-11-29 BIENNIAL STATEMENT 2019-02-01
190117060196 2019-01-17 BIENNIAL STATEMENT 2017-02-01
140925000632 2014-09-25 CERTIFICATE OF AMENDMENT 2014-09-25
130320002138 2013-03-20 BIENNIAL STATEMENT 2013-02-01
120208000395 2012-02-08 CERTIFICATE OF PUBLICATION 2012-02-08
110714000129 2011-07-14 CERTIFICATE OF PUBLICATION 2011-07-14
110310000314 2011-03-10 CERTIFICATE OF AMENDMENT 2011-03-10
110211000085 2011-02-11 ARTICLES OF ORGANIZATION 2011-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2640587110 2020-04-11 0202 PPP 412 Broadway 5th, New York, NY, 10013
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658300
Loan Approval Amount (current) 658300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 666199.6
Forgiveness Paid Date 2021-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810326 Americans with Disabilities Act - Other 2018-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-06
Termination Date 2019-02-08
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name HATCH COLLECTION LLC
Role Defendant
2009827 Other Statutory Actions 2020-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2020-11-20
Termination Date 2021-03-17
Date Issue Joined 2021-02-08
Section 2201
Sub Section DJ
Status Terminated

Parties

Name EDEN BRANDS, INC.
Role Plaintiff
Name HATCH COLLECTION LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State