Search icon

HABER ELECTRIC CO INC.

Company Details

Name: HABER ELECTRIC CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1959 (65 years ago)
Entity Number: 124984
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: ARTHUR HABER, 101 RICHARDSON ST, BROOKLYN, NY, United States, 11211
Principal Address: 100 FERN DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR HABER Chief Executive Officer 101 RICHARDSON STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARTHUR HABER, 101 RICHARDSON ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2009-12-08 2011-12-20 Address ARTHUR HABER, 101 RICHARDSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-12-08 2011-12-20 Address 100 FERN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1997-12-05 2009-12-08 Address 88 FOREST ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1997-12-05 2009-12-08 Address 88 FOREST RD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1995-06-12 2011-12-20 Address 101 RICHARDSON ST, BROOKLYN, NY, 11211, 1394, USA (Type of address: Chief Executive Officer)
1995-06-12 1997-12-05 Address 96 LOTUS OVAL SOUTH, VALLEY STREAM, NY, 11581, 2332, USA (Type of address: Principal Executive Office)
1995-06-12 1997-12-05 Address 96 LOTUS OVAL SOUTH, VALLEY STREAM, NY, 11211, 1394, USA (Type of address: Service of Process)
1959-12-29 1995-06-12 Address 28 FROST ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131224002439 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111220002927 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208003026 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071214002855 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060118002264 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031210002429 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011207002670 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000103002058 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971205002460 1997-12-05 BIENNIAL STATEMENT 1997-12-01
950612002402 1995-06-12 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359688410 2021-02-01 0202 PPS 101 Richardson St, Brooklyn, NY, 11211-1344
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88535
Loan Approval Amount (current) 88535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1344
Project Congressional District NY-07
Number of Employees 12
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89199.01
Forgiveness Paid Date 2021-11-10
8539897308 2020-05-01 0202 PPP 101 Richardson Suite 2, Brooklyn, NY, 11211
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96360
Loan Approval Amount (current) 96360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97395.87
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State