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
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

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
B339208-3 1986-03-27 CERTIFICATE OF INCORPORATION 1986-03-27

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1087485 0215000 1984-09-27 625 KENT AVENUE, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1984-10-18
11709193 0215000 1980-04-11 425 WEST END AVE, New York -Richmond, NY, 10024
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-11
Case Closed 1984-03-10
11719705 0215000 1979-10-16 425 WEST END AVE, New York -Richmond, NY, 10024
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-11-13
Case Closed 1980-08-04

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147970
Loan Approval Amount (current) 147970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3313
Project Congressional District NY-14
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149093.83
Forgiveness Paid Date 2021-11-09
2690877210 2020-04-16 0202 PPP 108-13 53rd Avenue, CORONA, NY, 11368
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147970
Loan Approval Amount (current) 147970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149109.94
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State