Search icon

ROBERT HABER & ASSOCIATES, INC.

Company Details

Name: ROBERT HABER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1991 (34 years ago)
Entity Number: 1555828
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1050 2nd Ave #95, New York, NY, United States, 10022
Principal Address: 1050 2ND AVENUE, SUITE 95, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-243-3656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANNAH HABER Chief Executive Officer 1050 2ND AVENUE, SUITE 95, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ROBERT HABER AND ASSOCIATES INC DOS Process Agent 1050 2nd Ave #95, New York, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133640699
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0903517-DCA Active Business 2003-07-30 2025-07-31

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1050 2ND AVENUE, SUITE 95, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 16 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-08-01 Address 16 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-08-01 Address 1050 2nd ave #95, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-02-10 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801039122 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240320000032 2024-02-10 CERTIFICATE OF CHANGE BY ENTITY 2024-02-10
130605006873 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110616002370 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090624002039 2009-06-24 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669879 RENEWAL INVOICED 2023-07-14 340 Secondhand Dealer General License Renewal Fee
3339087 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3047767 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2641853 RENEWAL INVOICED 2017-07-14 340 Secondhand Dealer General License Renewal Fee
2100548 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1358378 RENEWAL INVOICED 2013-06-25 340 Secondhand Dealer General License Renewal Fee
1358379 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
1358380 RENEWAL INVOICED 2009-07-03 340 Secondhand Dealer General License Renewal Fee
528992 CNV_MS INVOICED 2007-11-20 15 Miscellaneous Fee
1358371 RENEWAL INVOICED 2007-07-03 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
24552.00
Total Face Value Of Loan:
24552.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48500.00
Total Face Value Of Loan:
48500.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24552
Current Approval Amount:
24552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24743.82

Date of last update: 15 Mar 2025

Sources: New York Secretary of State