Search icon

HATCHET WORKS CORP.

Company Details

Name: HATCHET WORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766556
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 628 GRAND AVENUE, #1, BROOKLYN, NY, United States, 11238
Principal Address: 102 Williams Avenue, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 917-548-8746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARIAH ROCKHILL Chief Executive Officer 102 WILLIAMS AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
ZACHARIAH ROCKHILL DOS Process Agent 628 GRAND AVENUE, #1, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
2028714-DCA Active Business 2015-09-22 2025-02-28

History

Start date End date Type Value
2024-09-05 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-24 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-29 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211104003024 2021-11-04 BIENNIAL STATEMENT 2021-11-04
210415060238 2021-04-15 BIENNIAL STATEMENT 2019-05-01
150529010338 2015-05-29 CERTIFICATE OF INCORPORATION 2015-05-29

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-01 2017-01-27 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590245 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590286 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3256611 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256610 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906597 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906598 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2552758 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552759 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2175243 TRUSTFUNDHIC INVOICED 2015-09-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2175246 FINGERPRINT CREDITED 2015-09-22 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346703655 0215000 2023-05-16 142A FRANKLIN STREET, NEW YORK, NY, 10013
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-05-16
Emphasis L: FALL

Related Activity

Type Referral
Activity Nr 2031410
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-09-26
Current Penalty 4500.0
Initial Penalty 7032.0
Final Order 2023-12-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work related incident resulting in in-patient hospitalization, amputation or lost of an eye. Site: 142 Franklin Street New York, NY On or about 5/3/23 a) The employer did not report within 24-hpurs upon learning about the in-patient hospitalization of an employee that was injured at the worksite.
346597834 0215000 2023-03-29 539 7TH STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-29
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-06-09

Related Activity

Type Inspection
Activity Nr 1659786
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6062988408 2021-02-10 0202 PPS 628 Grand Ave, Brooklyn, NY, 11238-4100
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517092.5
Loan Approval Amount (current) 517092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-4100
Project Congressional District NY-09
Number of Employees 42
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 522815.93
Forgiveness Paid Date 2022-03-24
9903847208 2020-04-28 0202 PPP 628 Grand Avenue, BROOKLYN, NY, 11238
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300300
Loan Approval Amount (current) 300300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378591
Servicing Lender Name Meridian Bank
Servicing Lender Address 9 Old Lincoln Hwy, MALVERN, PA, 19355-2551
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 52
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378591
Originating Lender Name Meridian Bank
Originating Lender Address MALVERN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 303780.19
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State