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 |
Name | Role | Address |
---|---|---|
C/O ARIANE GOLDMAN | DOS Process Agent | 412 BROADWAY,, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MICHAEL LICHTENSTEIN | Agent | 402 LEXINGTON AVENUE SUITE 300, NEW YORK, NY, 10170 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1810326 | Americans with Disabilities Act - Other | 2018-11-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIROTTO |
Role | Plaintiff |
Name | HATCH COLLECTION LLC |
Role | Defendant |
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