Search icon

HATCH PARTNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HATCH PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P17000098907
FEI/EIN Number 82-3724814
Address: 1287 E Newport Center Dirve, Deerfield, FL, 33442, US
Mail Address: 1287 E Newport Center Dirve, Deerfield, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
SMITH PETER H Chief Executive Officer 1287 E Newport Center Dirve, Deerfield, FL, 33442
Lesina Ekaterina Vice President 1287 E Newport Center Dirve, Deerfield, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045893 KIDS R KIDS SOUTHSHORE ACTIVE 2025-04-03 2030-12-31 - 1287 E NEWPORT CENTER DRIVE, SUITE 204, DEERFIELD, FL, 33442
G19000004191 KIDS R KIDS WATERSET EXPIRED 2019-01-09 2024-12-31 - 6406 COVINGTON GARDEN DR., APOLLO BEACH, FL, 33572
G19000004192 KIDS R KIDS SOUTHSHORE EXPIRED 2019-01-09 2024-12-31 - 13151 KINGS LAKE DR., GIBSONTON, FL, 33534
G18000137254 KIDS R KIDS # 12 AND KIDS R KIDS # ACTIVE 2018-12-29 2028-12-31 - 6406 COVINGTON GARDEN DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1287 E Newport Center Dirve, Suite 204, Deerfield, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-02-27 1287 E Newport Center Dirve, Suite 204, Deerfield, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-29
Amendment 2024-02-27
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
396175.00
Total Face Value Of Loan:
396175.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
419100.00
Total Face Value Of Loan:
419100.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$419,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$419,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$422,650.71
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $419,100
Jobs Reported:
83
Initial Approval Amount:
$396,175
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,175
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$401,963.56
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $396,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State