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

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98672.00
Total Face Value Of Loan:
98672.00
Date:
2016-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-09
Type:
Planned
Address:
19 CLINTON STREET, NEW YORK MILLS, NY, 13417
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98672
Current Approval Amount:
98672
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99888.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State