Search icon

HAPANOWICZ BROS. MARKET, INC.

Company Details

Name: HAPANOWICZ BROS. MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671116
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 19 CLINTON ST, NEW YORK, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY HADANOWICZ Chief Executive Officer 302 FAIRWAY DR, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CLINTON ST, NEW YORK, NY, United States, 13417

Licenses

Number Type Date Last renew date End date Address Description
305241 Retail grocery store No data No data No data 19 CLINTON ST, NEW YORK MILLS, NY, 13417 No data
0071-23-231242 Alcohol sale 2023-04-27 2023-04-27 2026-06-30 19 CLINTON ST, NEW YORK MILLS, New York, 13417 Grocery Store

History

Start date End date Type Value
1999-01-04 2003-01-09 Address 5001 CLINTON ROAD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1994-01-11 2003-01-09 Address 19 CLINTON STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
1993-03-25 1999-01-04 Address 310 WASHINGTON DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-03-25 2003-01-09 Address 19 CLINTON STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office)
1981-01-02 1994-01-11 Address 19 CLINTON ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030109002257 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010111002019 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990104002196 1999-01-04 BIENNIAL STATEMENT 1999-01-01
970212002212 1997-02-12 BIENNIAL STATEMENT 1997-01-01
940111002447 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930325003206 1993-03-25 BIENNIAL STATEMENT 1993-01-01
A727818-4 1981-01-02 CERTIFICATE OF INCORPORATION 1981-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 HAPANOWICZ BROS MARKET 19 CLINTON ST, NEW YORK MILLS, Oneida, NY, 13417 C Food Inspection Department of Agriculture and Markets 09F - Sponges noted at the two equipment warewash sinks are not appropriate for use.
2022-05-03 HAPANOWICZ BROS MARKET 19 CLINTON ST, NEW YORK MILLS, Oneida, NY, 13417 A Food Inspection Department of Agriculture and Markets No data
2022-02-09 HAPANOWICZ BROS MARKET 19 CLINTON ST, NEW YORK MILLS, Oneida, NY, 13417 B Food Inspection Department of Agriculture and Markets 04A - Poly cutting boards on table adjacent to chicken cutting area have deep knife scores imbedded with scrapable brown/gray meat waste across surfaces. Cutting board tables in bandsaw room have knife score imbedded, dark scrapable matter across surfaces under paper towel liner. Boards removed from service for proper cleaning and sanitizing. - One electric slicer in deli service area has slimey pink/brown matter and black mold type growth across two-piece paddle surfaces. Removed from service for proper cleaning and sanitizing during inspection. - Electric slicer in band saw room has a thick accumulation of tacky/dried meat waste on blade, guard, and paddle surfaces from previous days use. Dismantled for proper cleaning and sanitizing during inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347807067 0215800 2024-10-09 19 CLINTON STREET, NEW YORK MILLS, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-10-09
Emphasis N: AMPUTATE, P: AMPUTATE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4462267201 2020-04-27 0248 PPP 19 CLINTON ST, NEW YORK MILLS, NY, 13417-1501
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98672
Loan Approval Amount (current) 98672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK MILLS, ONEIDA, NY, 13417-1501
Project Congressional District NY-22
Number of Employees 21
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99888.5
Forgiveness Paid Date 2021-08-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State