Search icon

HAUSER LIST SERVICES, INC.

Company Details

Name: HAUSER LIST SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1991 (34 years ago)
Entity Number: 1547216
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 370 MARIE COURT, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAULA HAUSER Chief Executive Officer 370 MARIE COURT, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
PAULA HAUSER DOS Process Agent 370 MARIE COURT, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2011-09-15 2021-05-03 Address 370 MARIE COURT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1992-12-04 2011-09-15 Address 370 MARIE COURT, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1992-12-04 2011-09-15 Address 370 MARIE COURT, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1991-05-24 2011-09-15 Address 370 MARIE COURT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1991-05-10 2021-09-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1991-05-10 1991-05-24 Address 324 WEST 43RD STREET, APT. 1B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061384 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130515006255 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110915002248 2011-09-15 BIENNIAL STATEMENT 2011-05-01
070907002299 2007-09-07 BIENNIAL STATEMENT 2007-05-01
050809003025 2005-08-09 BIENNIAL STATEMENT 2005-05-01
030502002415 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010515002121 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990510002456 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970618002432 1997-06-18 BIENNIAL STATEMENT 1997-05-01
930923003270 1993-09-23 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5039638405 2021-02-07 0235 PPS 2545 Hempstead Tpke Ste 401M, East Meadow, NY, 11554-2144
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81515
Loan Approval Amount (current) 81515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2144
Project Congressional District NY-04
Number of Employees 5
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82214.67
Forgiveness Paid Date 2021-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State