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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
HANNAH HABER | Chief Executive Officer | 1050 2ND AVENUE, SUITE 95, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT HABER AND ASSOCIATES INC | DOS Process Agent | 1050 2nd Ave #95, New York, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0903517-DCA | Active | Business | 2003-07-30 | 2025-07-31 |
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) |
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 |
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 |
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