Search icon

HASTINGS TEA CORP.

Company Details

Name: HASTINGS TEA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198608
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 235 MAIN ST, HWITE PLAINS, NY, United States, 10601
Principal Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 MAIN ST, HWITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
ROBERT PEIRCE Chief Executive Officer 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type Date Last renew date End date Address Description
0267-22-114209 Alcohol sale 2024-04-08 2024-04-08 2026-04-30 235 MAIN ST, WHITE PLAINS, New York, 10601 Food & Beverage Business

History

Start date End date Type Value
2012-02-06 2014-08-11 Address C/O ROBERT PEIRCE ESQ., 8 COTTAGE PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811002045 2014-08-11 BIENNIAL STATEMENT 2014-02-01
120206000465 2012-02-06 CERTIFICATE OF INCORPORATION 2012-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-23 No data 235 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2023-02-07 No data 235 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-10-29 No data 235 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-03-08 No data 235 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-11-06 No data 235 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2016-03-31 No data 235 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2014-02-06 No data 235 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2013-05-09 No data 235 MAIN STREET, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9921808403 2021-02-18 0202 PPS 235 Main St, White Plains, NY, 10601-2418
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36831.96
Loan Approval Amount (current) 36831.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2418
Project Congressional District NY-16
Number of Employees 11
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37170.01
Forgiveness Paid Date 2022-01-21
4445237310 2020-04-29 0202 PPP 235 Main Street, White Plains, NY, 10601
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26308.55
Loan Approval Amount (current) 26308.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 9
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26584.61
Forgiveness Paid Date 2021-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State