Name: | IRVING HAASE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1986 (39 years ago) |
Entity Number: | 1069053 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-13 53RD AVE, 145-35 Bayside Ave. Flushing NY 11354, CORONA, NY, United States, 11368 |
Principal Address: | 108-13 53RD AVE, 145-35 Bayside Ave. Flushing NY 11354, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-271-4100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVING HAASE & CO., INC. | DOS Process Agent | 108-13 53RD AVE, 145-35 Bayside Ave. Flushing NY 11354, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ANTHONY T. MARSANICO | Chief Executive Officer | 108-13 53RD AVE, 145-35 BAYSIDE AVE. FLUSHING NY, 11354, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1272610-DCA | Inactive | Business | 2007-11-14 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-30 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-10 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-12 | 2023-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-26 | 2021-04-12 | Address | 108-13 53RD AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
1993-04-29 | 2021-04-12 | Address | 3400 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1997-06-26 | Address | C/O DAVIS GRUTMAN, 25 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1986-03-27 | 1993-04-29 | Address | 108-13 53RD AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
1986-03-27 | 2022-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221216002039 | 2022-12-16 | BIENNIAL STATEMENT | 2022-03-01 |
210412060172 | 2021-04-12 | BIENNIAL STATEMENT | 2018-03-01 |
970626000217 | 1997-06-26 | CERTIFICATE OF CHANGE | 1997-06-26 |
930429002633 | 1993-04-29 | BIENNIAL STATEMENT | 1993-03-01 |
B354640-3 | 1986-05-06 | CERTIFICATE OF AMENDMENT | 1986-05-06 |
B339208-3 | 1986-03-27 | CERTIFICATE OF INCORPORATION | 1986-03-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1972912 | PROCESSING | INVOICED | 2015-02-03 | 25 | License Processing Fee |
1972914 | DCA-SUS | CREDITED | 2015-02-03 | 75 | Suspense Account |
1921025 | TRUSTFUNDHIC | INVOICED | 2014-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1921046 | RENEWAL | CREDITED | 2014-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
850633 | TRUSTFUNDHIC | INVOICED | 2013-06-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
931928 | RENEWAL | INVOICED | 2013-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
850634 | TRUSTFUNDHIC | INVOICED | 2011-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
931929 | RENEWAL | INVOICED | 2011-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
850635 | TRUSTFUNDHIC | INVOICED | 2009-05-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
931930 | RENEWAL | INVOICED | 2009-05-27 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1087485 | 0215000 | 1984-09-27 | 625 KENT AVENUE, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
11709193 | 0215000 | 1980-04-11 | 425 WEST END AVE, New York -Richmond, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
11719705 | 0215000 | 1979-10-16 | 425 WEST END AVE, New York -Richmond, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1979-11-15 |
Abatement Due Date | 1979-11-23 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Contest Date | 1979-11-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1979-11-15 |
Abatement Due Date | 1979-11-23 |
Contest Date | 1979-11-15 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9314808303 | 2021-01-30 | 0202 | PPS | 10813 53rd Ave, Corona, NY, 11368-3313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2690877210 | 2020-04-16 | 0202 | PPP | 108-13 53rd Avenue, CORONA, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State