Search icon

HARTLAND ABATTOIR CORP

Company Details

Name: HARTLAND ABATTOIR CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2013 (12 years ago)
Entity Number: 4410772
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 7968 RIDGE ROAD, GASPORT, NY, United States, 14067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINE BRITT DOS Process Agent 7968 RIDGE ROAD, GASPORT, NY, United States, 14067

Licenses

Number Type Address
708429 Retail grocery store 7968 RIDGE RD, GASPORT, NY, 14067

Filings

Filing Number Date Filed Type Effective Date
130530000720 2013-05-30 CERTIFICATE OF INCORPORATION 2013-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 HARTLAND ABATTOIR 7968 RIDGE RD, GASPORT, Niagara, NY, 14067 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056667102 2020-04-15 0296 PPP 7968 Ridge Road, Gasport, NY, 14067
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34385
Loan Approval Amount (current) 34385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gasport, NIAGARA, NY, 14067-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 311611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34637.47
Forgiveness Paid Date 2021-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State