Search icon

THE HERSHEY COMPANY

Company Details

Name: THE HERSHEY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1981 (44 years ago)
Date of dissolution: 22 Apr 2005
Entity Number: 703689
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100 CRYSTAL A DRIVE, HERSHEY, PA, United States, 17033
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BURTON H SNYDER Chief Executive Officer 100 CRYSTAL A DRIVE, HERSHEY, PA, United States, 17033

History

Start date End date Type Value
2001-06-27 2003-06-02 Address 100 CRYSTAL A DR, HERSHEY, PA, 17033, 0810, USA (Type of address: Chief Executive Officer)
1999-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-03-16 2001-06-27 Address 100 CRYSTAL A DRIVE, HERSHEY, PA, 17033, USA (Type of address: Chief Executive Officer)
1987-06-04 1999-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-06-04 1999-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-06-03 1987-06-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-06-03 1987-06-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-10840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10839 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050422000304 2005-04-22 CERTIFICATE OF TERMINATION 2005-04-22
030729000470 2003-07-29 CERTIFICATE OF AMENDMENT 2003-07-29
030602002309 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010627002084 2001-06-27 BIENNIAL STATEMENT 2001-06-01
991027000429 1999-10-27 CERTIFICATE OF CHANGE 1999-10-27
990624002010 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970609002205 1997-06-09 BIENNIAL STATEMENT 1997-06-01
000049003790 1993-09-29 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6564277400 2020-05-14 0202 PPP 26 jill ln, monsey, NY, 10952
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6688
Loan Approval Amount (current) 6688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6797.02
Forgiveness Paid Date 2022-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903379 Other Fraud 2019-06-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-07
Termination Date 2020-07-28
Section 1332
Sub Section FR
Status Terminated

Parties

Name RIVAS,
Role Plaintiff
Name THE HERSHEY COMPANY
Role Defendant
2207923 Other Fraud 2022-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-12-28
Termination Date 2023-02-10
Section 1332
Sub Section FR
Status Terminated

Parties

Name LAZAZZARO
Role Plaintiff
Name THE HERSHEY COMPANY
Role Defendant
0802169 Personal Injury - Product Liability 2008-05-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-05-29
Termination Date 2009-10-27
Date Issue Joined 2008-09-09
Pretrial Conference Date 2008-09-25
Section 1332
Sub Section PI
Status Terminated

Parties

Name MONSERRAT
Role Plaintiff
Name THE HERSHEY COMPANY
Role Defendant
2403913 Other Fraud 2024-05-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-30
Termination Date 2024-10-25
Section 1332
Sub Section FR
Status Terminated

Parties

Name STANZIONE,
Role Plaintiff
Name THE HERSHEY COMPANY
Role Defendant
0800931 Antitrust 2008-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-28
Termination Date 2008-03-27
Section 0001
Status Terminated

Parties

Name SOLOMON,
Role Plaintiff
Name THE HERSHEY COMPANY
Role Defendant
1607338 Other Fraud 2016-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 7
Filing Date 2016-09-20
Termination Date 2017-04-11
Section 1332
Sub Section DT
Status Terminated

Parties

Name HUPPERT
Role Plaintiff
Name THE HERSHEY COMPANY
Role Defendant
0602838 Other Contract Actions 2006-06-06 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-06-06
Termination Date 2009-06-23
Date Issue Joined 2007-01-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE HERSHEY COMPANY
Role Plaintiff
Name SIMPLY LITE FOODS CORP.
Role Defendant
1903735 Other Fraud 2019-06-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-26
Termination Date 2020-10-27
Section 1332
Sub Section FR
Status Terminated

Parties

Name WINSTON,
Role Plaintiff
Name THE HERSHEY COMPANY
Role Defendant
2302121 Other Fraud 2023-03-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-13
Termination Date 2023-03-24
Section 1332
Sub Section FR
Status Terminated

Parties

Name ROSS
Role Plaintiff
Name THE HERSHEY COMPANY
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State