Search icon

HAWKINS NEW YORK, LLC

Company Details

Name: HAWKINS NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2013 (12 years ago)
Entity Number: 4428468
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: P.O. BOX 15, HUDSON, NY, United States, 12534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAWKINS NEW YORK EMPLOYEE RETIREMENT SAVINGS PLAN 2023 900937692 2024-09-12 HAWKINS NEW YORK 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 6463456313
Plan sponsor’s address 1 INDUSTRIAL TRACT ANNEX, SUITE 6, HUDSON, NY, 12534
HAWKINS NEW YORK EMPLOYEE RETIREMENT SAVINGS PLAN 2022 900937692 2023-10-16 HAWKINS NEW YORK 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 6463456313
Plan sponsor’s address 1 INDUSTRIAL TRACT ANNEX, SUITE 6, HUDSON, NY, 12534
HAWKINS NEW YORK EMPLOYEE RETIREMENT SAVINGS PLAN 2021 900937692 2022-10-17 HAWKINS NEW YORK 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 6463456313
Plan sponsor’s address 1 INDUSTRIAL TRACT ANNEX, SUITE 6, HUDSON, NY, 12534

DOS Process Agent

Name Role Address
PAUL DENOLY DOS Process Agent P.O. BOX 15, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2013-07-09 2018-02-21 Address P.O. BOX 1331, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180221006273 2018-02-21 BIENNIAL STATEMENT 2017-07-01
150803008289 2015-08-03 BIENNIAL STATEMENT 2015-07-01
131008000851 2013-10-08 CERTIFICATE OF PUBLICATION 2013-10-08
130709000854 2013-07-09 ARTICLES OF ORGANIZATION 2013-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-30 No data 17 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 17 8TH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590440 CL VIO CREDITED 2017-04-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7875257004 2020-04-08 0248 PPP 344 SPOOK ROCK RD, HUDSON, NY, 12534-7204
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177100
Loan Approval Amount (current) 177100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-7204
Project Congressional District NY-19
Number of Employees 10
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179092.38
Forgiveness Paid Date 2021-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403166 Consumer Credit 2024-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2024-04-25
Termination Date 2024-07-29
Section 1210
Sub Section 1
Status Terminated

Parties

Name DANSO
Role Plaintiff
Name HAWKINS NEW YORK, LLC
Role Defendant
1904228 Americans with Disabilities Act - Other 2019-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-09
Termination Date 2020-11-24
Date Issue Joined 2019-12-06
Pretrial Conference Date 2019-06-18
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name HAWKINS NEW YORK, LLC
Role Defendant
2204763 Americans with Disabilities Act - Other 2022-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-06-07
Termination Date 2022-10-31
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAWAL
Role Plaintiff
Name HAWKINS NEW YORK, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State