Search icon

THE HALLER AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HALLER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1990 (35 years ago)
Entity Number: 1419357
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 328 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
RAYMOND J. HALLER Chief Executive Officer 328 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1990-02-01 1994-02-14 Address 328 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002187 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120321002751 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100303002496 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080201003199 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060314003134 2006-03-14 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,684.44
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $16,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State