Search icon

HAWTHORNE LAB INC.

Company Details

Name: HAWTHORNE LAB INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2017 (8 years ago)
Entity Number: 5166222
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 394 BROADWAY, FLOOR 2, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAWTHORNE 401(K) PLAN 2023 474650841 2024-05-09 HAWTHORNE LAB, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 9177835437
Plan sponsor’s address 394 BROADWAY, FLOOR 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing BRIAN JEONG
HAWTHORNE 401(K) PLAN 2022 474650841 2023-05-19 HAWTHORNE LAB, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 9180000000
Plan sponsor’s address 394 BROADWAY, FLOOR 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing BRIAN JEONG
HAWTHORNE 401(K) PLAN 2021 474650841 2022-06-20 HAWTHORNE LAB, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 9177835437
Plan sponsor’s address 394 BROADWAY, FLOOR 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing BRIAN JEONG
HAWTHORNE 401(K) PLAN 2020 474650841 2021-09-28 HAWTHORNE LAB, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 9177835437
Plan sponsor’s address 394 BROADWAY, FLOOR 6, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing BRIAN JEONG

DOS Process Agent

Name Role Address
HAWTHORNE LAB INC. DOS Process Agent 394 BROADWAY, FLOOR 2, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
BRIAN JEONG Chief Executive Officer 394 BROADWAY, FLOOR 2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 394 BROADWAY, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 394 BROADWAY, FLOOR 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-04-14 2023-07-25 Address 394 BROADWAY, FLOOR 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-04-14 2023-07-25 Address 394 BROADWAY, FLOOR 6, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-07-07 2020-04-14 Address 215 THOMPSON ST. #5, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725004497 2023-07-25 BIENNIAL STATEMENT 2023-07-01
200414060324 2020-04-14 BIENNIAL STATEMENT 2019-07-01
170707000189 2017-07-07 APPLICATION OF AUTHORITY 2017-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8460328305 2021-01-29 0202 PPP 394 Broadway Fl 6, New York, NY, 10013-3518
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503732
Loan Approval Amount (current) 503732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3518
Project Congressional District NY-10
Number of Employees 23
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 506222.67
Forgiveness Paid Date 2021-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911858 Americans with Disabilities Act - Other 2019-12-27 settled
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 2019-12-27
Termination Date 2020-04-03
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name HAWTHORNE LAB INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State