Search icon

ROBERT G. HATFIELD, INC.

Company Details

Name: ROBERT G. HATFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1981 (44 years ago)
Date of dissolution: 07 Dec 1994
Entity Number: 684584
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: ROBERT E. GREENBERG, 111 GREAT NECK RAOD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHWAEBER SLOANE WEITZMAN & CO. DOS Process Agent ROBERT E. GREENBERG, 111 GREAT NECK RAOD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
941207000032 1994-12-07 CERTIFICATE OF DISSOLUTION 1994-12-07
A746038-5 1981-03-10 CERTIFICATE OF INCORPORATION 1981-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6361407304 2020-04-30 0248 PPP 60 MOORE RD, LANSING, NY, 14882-9076
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANSING, TOMPKINS, NY, 14882-9076
Project Congressional District NY-19
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5033.42
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State