Search icon

IRVING HAASE & CO., INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1272610-DCA Inactive Business 2007-11-14 2015-02-28

History

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

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
147970.00
Total Face Value Of Loan:
147970.00
Date:
2020-04-16
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:
147970.00
Total Face Value Of Loan:
147970.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-09-27
Type:
Prog Related
Address:
625 KENT AVENUE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-11
Type:
FollowUp
Address:
425 WEST END AVE, New York -Richmond, NY, 10024
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-10-16
Type:
Unprog Rel
Address:
425 WEST END AVE, New York -Richmond, NY, 10024
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147970
Current Approval Amount:
147970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149093.83
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147970
Current Approval Amount:
147970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149109.94

Date of last update: 16 Mar 2025

Sources: New York Secretary of State