Search icon

HAVEN HOUSE/BRIDGES, INC.

Company Details

Name: HAVEN HOUSE/BRIDGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601134
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 840 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FTK3U4Q7MQ45 2024-08-15 840 SUFFOLK AVE, BRENTWOOD, NY, 11717, 4404, USA 840 SUFFOLK AVE, BRENTWOOD, NY, 11717, 4404, USA

Business Information

URL www.tsli-hhb.org
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-08-18
Initial Registration Date 2012-09-28
Entity Start Date 1992-01-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON KENNEY
Role HR MANAGER
Address 840SUFFOLK AVENUE, BRENTWOOD, NY, 11717, 4404, USA
Government Business
Title PRIMARY POC
Name COLLEEN JURAN
Role CHIEF COMPLIANCE OFFICER
Address 840 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, 4404, USA
Title ALTERNATE POC
Name COLLEEN JURAN
Role QA SPECIALIST
Address 840 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, 4404, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SNC8 Obsolete Non-Manufacturer 2012-10-11 2024-07-18 No data 2025-07-16

Contact Information

POC COLLEEN JURAN
Phone +1 631-231-3619
Fax +1 631-231-4754
Address 840 SUFFOLK AVE, BRENTWOOD, NY, 11717 4404, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 840 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1995-09-08 2003-03-06 Address 840 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1992-01-07 1995-09-08 Address ISLAND, INC., 840 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030306000550 2003-03-06 CERTIFICATE OF AMENDMENT 2003-03-06
950908000462 1995-09-08 CERTIFICATE OF MERGER 1995-09-08
950908000463 1995-09-08 CERTIFICATE OF AMENDMENT 1995-09-08
920107000091 1992-01-07 CERTIFICATE OF INCORPORATION 1992-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2268767206 2020-04-15 0235 PPP 840 Suffolk Avenue, BRENTWOOD, NY, 11717-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328000
Loan Approval Amount (current) 328000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 54
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330778.89
Forgiveness Paid Date 2021-02-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State