Search icon

HATFIELD GROUP ENGINEERING AND ARCHITECTURE D.P.C.

Company Details

Name: HATFIELD GROUP ENGINEERING AND ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Sep 2018 (7 years ago)
Entity Number: 5405185
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 285 West Broadway, Suite 410, New York, NY, United States, 10013
Address: 285 Broadway #410, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YM96VAD22U36 2024-07-23 285 W BROADWAY, RM 410, NEW YORK, NY, 10013, 2269, USA 39 E 29TH ST APT 4D, NEW YORK, NY, 10016, 7927, USA

Business Information

URL www.hatfieldgrp.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-07-26
Initial Registration Date 2019-02-17
Entity Start Date 2018-09-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330
Product and Service Codes C1AA, C1BE, C1CA, C1DA, C1FB, C1JA, C200, C220, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERLEEN HATFIELD
Role PRESIDENT
Address 39 EAST 29TH ST #4D, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name ERLEEN HATFIELD
Role PRESIDENT
Address 39 EAST 29TH ST #4D, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ERLEEN HATFIELD DOS Process Agent 285 Broadway #410, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ERLEEN HATFIELD Chief Executive Officer 285 WEST BROADWAY #410, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 39 EAST 29TH SUITE 40, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 285 WEST BROADWAY #410, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-27 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904004450 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220913001435 2022-09-13 BIENNIAL STATEMENT 2022-09-01
210720002262 2021-07-20 BIENNIAL STATEMENT 2021-07-20
191120000061 2019-11-20 CERTIFICATE OF AMENDMENT 2019-11-20
180906000217 2018-09-06 CERTIFICATE OF INCORPORATION 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5886217108 2020-04-14 0202 PPP 250 West Broadway 2nd Floor, NEW YORK, NY, 10013
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69300
Loan Approval Amount (current) 69300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69806.93
Forgiveness Paid Date 2021-01-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State