Search icon

HOWARD M. HAIMES, INC.

Company Details

Name: HOWARD M. HAIMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1988 (37 years ago)
Entity Number: 1300284
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 broadway, suite 520, NEW YORK, NY, United States, 10010
Address: 34-05 80th Street, Apartment 21, Jackson Heights, NY, United States, 11372

Contact Details

Phone +1 617-224-7703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1123 broadway, suite 520, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
NATHAN FENTON Chief Executive Officer 34-05 80TH STREET, APARTMENT 21, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2105940-DCA Active Business 2022-05-11 2025-02-28
1129197-DCA Inactive Business 2003-10-20 2023-02-28

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 41 GARDEN PLACE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-01-28 2024-12-02 Address 41 GARDEN PLACE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-01-28 2024-12-02 Address 1123 broadway, suite 520, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2025-01-28 2024-12-02 Address 34-05 80TH STREET, APARTMENT 21, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 34-05 80TH STREET, APARTMENT 21, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 34-05 80TH STREET, APARTMENT 21, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 41 GARDEN PLACE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202004073 2024-12-02 BIENNIAL STATEMENT 2024-12-02
250128003483 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 2024-11-22
231107002964 2023-11-07 BIENNIAL STATEMENT 2022-10-01
201001061510 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007022 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161021006168 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141002007465 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006195 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101025002801 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081006003174 2008-10-06 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544804 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3544803 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3444089 EXAMHIC INVOICED 2022-05-03 50 Home Improvement Contractor Exam Fee
3444088 TRUSTFUNDHIC INVOICED 2022-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3444090 LICENSE INVOICED 2022-05-03 50 Home Improvement Contractor License Fee
3261867 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
3261866 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914835 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914836 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2485084 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313516536 0215000 2009-07-09 270 PARK AVE. SOUTH, NEW YORK, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-09
Emphasis L: GUTREH, S: HISPANIC
Case Closed 2009-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040017200 2020-04-28 0202 PPP 41 Garden Place, BROOKLYN, NY, 11201
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151321
Loan Approval Amount (current) 151321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152606.19
Forgiveness Paid Date 2021-03-05
5794028305 2021-01-25 0202 PPS 41 Garden Pl, Brooklyn, NY, 11201-4501
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150821
Loan Approval Amount (current) 150821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4501
Project Congressional District NY-10
Number of Employees 15
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151969.72
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State