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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT HABER & ASSOCIATES INC. 401(K) PLAN 2023 133640699 2024-07-02 ROBERT HABER & ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2122433656
Plan sponsor’s address 1050 2ND AVENUE, SUITE 95, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing HANNAH HABER
Role Employer/plan sponsor
Date 2024-07-02
Name of individual signing HANNAH HABER
ROBERT HABER & ASSOCIATES INC. 401(K) PLAN 2022 133640699 2023-07-03 ROBERT HABER & ASSOCIATES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2122433656
Plan sponsor’s address 1050 2ND AVENUE, SUITE 95, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing ROBERT I HABER
Role Employer/plan sponsor
Date 2023-07-03
Name of individual signing ROBERT I HABER
ROBERT HABER & ASSOCIATES INC. 401(K) PLAN 2021 133640699 2022-04-14 ROBERT HABER & ASSOCIATES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2122433656
Plan sponsor’s address 1050 2ND AVENUE, SUITE 95, NEW YORK, NY, 10022
ROBERT HABER & ASSOCIATES INC. 401(K) PLAN 2020 133640699 2021-02-11 ROBERT HABER & ASSOCIATES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2122433656
Plan sponsor’s address 1050 2ND AVENUE, SUITE 95, NEW YORK, NY, 10022
ROBERT HABER & ASSOCIATES INC. 401(K) PLAN 2019 133640699 2020-04-28 ROBERT HABER & ASSOCIATES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2122433656
Plan sponsor’s address 1050 2ND AVENUE, SUITE 95, NEW YORK, NY, 10022
ROBERT HABER & ASSOCIATES INC. 401(K) PLAN 2018 133640699 2019-08-16 ROBERT HABER & ASSOCIATES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2122433656
Plan sponsor’s address 1050 2ND AVENUE, SUITE 95, NEW YORK, NY, 10022
ROBERT HABER & ASSOCIATES INC. 401(K) PLAN 2017 133640699 2018-04-12 ROBERT HABER & ASSOCIATES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2122433656
Plan sponsor’s address 16 WEST 23RD STREET, NEW YORK, NY, 10010
ROBERT HABER & ASSOCIATES INC. 401(K) PLAN 2016 133640699 2017-04-06 ROBERT HABER & ASSOCIATES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2122433656
Plan sponsor’s address 16 WEST 23RD STREET, NEW YORK, NY, 10010
ROBERT HABER & ASSOCIATES INC. 401(K) PLAN 2015 133640699 2016-04-04 ROBERT HABER & ASSOCIATES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2122433656
Plan sponsor’s address 16 WEST 23RD STREET, NEW YORK, NY, 10010
ROBERT HABER & ASSOCIATES INC. 401(K) PLAN 2014 133640699 2015-06-11 ROBERT HABER & ASSOCIATES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453920
Sponsor’s telephone number 2122433656
Plan sponsor’s address 16 WEST 23RD STREET, NEW YORK, NY, 10010

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

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)
2024-03-20 2024-08-01 Address 1050 2nd ave #95, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-03-20 2024-08-01 Address 16 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-11 2024-03-20 Address 16 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-06-11 2024-03-20 Address 16 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-05-20 2007-06-11 Address 2600 NETHERLAND AVE, APT 2406, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
1999-06-25 2003-05-20 Address 44 BREWSTER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-06-10 2007-06-11 Address 16 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-04-15 1999-06-25 Address 340 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

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
070611002562 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050812002309 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030520002648 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010605002487 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990625002078 1999-06-25 BIENNIAL STATEMENT 1999-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-28 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data 16 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 16 W 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-07 No data 16 W 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-05 No data 16 W 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Date of last update: 22 Jan 2025

Sources: New York Secretary of State