Search icon

HASKELL NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HASKELL NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1963 (62 years ago)
Entity Number: 158260
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 40 FULTON ST, 7TH FL, NEW YORK, NY, United States, 10038
Principal Address: 1946 OCEAN AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Email matt@officesalesusa.com

Website http://www.officesalesusa.com/

Phone +1 718-339-0567

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW ISAACSON Chief Executive Officer 1946 OCEAN AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
MICHAEL SCHWARTZ DOS Process Agent 40 FULTON ST, 7TH FL, NEW YORK, NY, United States, 10038

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-343-0911
Contact Person:
MATTHEW ISAACSON
Ownership and Self-Certifications:
Other Minority Owned
User ID:
P0377724

Unique Entity ID

Unique Entity ID:
C3M8CVFY7893
CAGE Code:
3FWR1
UEI Expiration Date:
2026-05-20

Business Information

Activation Date:
2025-05-22
Initial Registration Date:
2003-06-09

Commercial and government entity program

CAGE number:
3FWR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-22
CAGE Expiration:
2030-05-22
SAM Expiration:
2026-05-20

Contact Information

POC:
MATTHEW ISAACSON
Corporate URL:
http://www.officesalesusa.com

Form 5500 Series

Employer Identification Number (EIN):
131990090
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 823 EAST 16 TH ST., SUITE 103, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 1946 OCEAN AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-11-01 2025-04-01 Address 1946 OCEAN AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-11-01 2025-04-01 Address 40 FULTON ST, 7TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-08-13 2017-11-01 Address 9 DESBROSSES ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401046365 2025-04-01 BIENNIAL STATEMENT 2025-04-01
20181004052 2018-10-04 ASSUMED NAME CORP INITIAL FILING 2018-10-04
171101002046 2017-11-01 BIENNIAL STATEMENT 2017-07-01
030902002723 2003-09-02 BIENNIAL STATEMENT 2003-07-01
010712002791 2001-07-12 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P8525F0037
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6760.59
Base And Exercised Options Value:
6760.59
Base And All Options Value:
6760.59
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-04-18
Description:
SUPPLY AND DELIVERY OF SOFAS AND LOVE SEATS FOR YOSEMITE NATIONAL PARK
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
19RP3824P2358
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14570.00
Base And Exercised Options Value:
14570.00
Base And All Options Value:
14570.00
Awarding Agency Name:
Department of State
Performance Start Date:
2024-09-16
Description:
DT/INFRA - IPOFFICE AND CS1000 NETWORK SWITCH
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
19KE5024P2130
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
69865.09
Base And Exercised Options Value:
69865.09
Base And All Options Value:
69865.09
Awarding Agency Name:
Department of State
Performance Start Date:
2024-08-20
Description:
GENERAL SAFETY SUPPLIES-WRAIR LABS
Naics Code:
333994: INDUSTRIAL PROCESS FURNACE AND OVEN MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2022-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
500000.00
Date:
2020-08-06
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:
57600.00
Total Face Value Of Loan:
57600.00

Trademarks Section

Serial Number:
74059070
Mark:
ROSY AND MIKE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-05-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ROSY AND MIKE

Goods And Services

For:
information storage and retrieval services in the field of inventory and goods ordering
First Use:
1988-07-19
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$57,600
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,905.6
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $57,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State