Search icon

HAUSER BROS., INC.

Company Details

Name: HAUSER BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1957 (68 years ago)
Entity Number: 162589
ZIP code: 10962
County: Orange
Place of Formation: New York
Address: 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LL2CXY4BM5Y5 2021-03-04 17 OLD SCHOOLHOUSE LN, ORANGEBURG, NY, 10962, USA 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA

Business Information

Division Name HAUSER BROS INC.
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2020-03-23
Initial Registration Date 2020-03-04
Entity Start Date 1953-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813930
Product and Service Codes Z2PD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HAUSER B INC
Role OFFICE MANAGER
Address 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA
Government Business
Title PRIMARY POC
Name TIMOTHY HAUSER
Role OFFICE MANAGER
Address 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAUSER BROS., INC. PROFIT SHARING PLAN 2023 131836205 2024-07-30 HAUSER BROS. INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238220
Sponsor’s telephone number 8453591881
Plan sponsor’s address 17 OLD SCHOOL LN, ORANGEBURG, NY, 109621209

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing TIMOTHY M. HAUSER
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing TIMOTHY M. HAUSER
HAUSER BROS., INC. PROFIT SHARING PLAN 2022 131836205 2023-06-08 HAUSER BROS. INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238220
Sponsor’s telephone number 8453591881
Plan sponsor’s address 17 OLD SCHOOL LN, ORANGEBURG, NY, 109621209

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing TIMOTHY M. HAUSER
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing TIMOTHY M. HAUSER
HAUSER BROS., INC. PROFIT SHARING PLAN 2021 131836205 2022-09-16 HAUSER BROS. INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238220
Sponsor’s telephone number 8453591881
Plan sponsor’s address 17 OLD SCHOOL LN, ORANGEBURG, NY, 109621209

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing TIMOTHY M. HAUSER
Role Employer/plan sponsor
Date 2022-09-12
Name of individual signing TIMOTHY M. HAUSER
HAUSER BROS., INC. PROFIT SHARING PLAN 2020 131836205 2021-09-29 HAUSER BROS. INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238220
Sponsor’s telephone number 8453591881
Plan sponsor’s address 17 OLD SCHOOL LN, ORANGEBURG, NY, 109621209

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing TIMOTHY M. HAUSER
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing TIMOTHY M. HAUSER
HAUSER BROS., INC. PROFIT SHARING PLAN 2019 131836205 2020-08-24 HAUSER BROS. INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238220
Sponsor’s telephone number 8453591881
Plan sponsor’s address 17 OLD SCHOOL LN, ORANGEBURG, NY, 109621209

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing TIMOTHY M. HAUSER
Role Employer/plan sponsor
Date 2020-08-24
Name of individual signing TIMOTHY M. HAUSER

DOS Process Agent

Name Role Address
HAUSER BROS., INC. DOS Process Agent 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
JAMES P. HAUSER Chief Executive Officer 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2025-01-03 Address 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-01-03 Address 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2021-02-19 2023-12-11 Address 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2018-10-16 2023-12-11 Address 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2018-10-16 2021-02-19 Address 17 OLD SCHOOLHOUSE LANE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1993-01-22 2018-10-16 Address POB 65, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1993-01-22 2018-10-16 Address 17 OLD SCHOOLHOUSE LANE, POB 65, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103001991 2025-01-03 BIENNIAL STATEMENT 2025-01-03
231211002630 2023-12-11 BIENNIAL STATEMENT 2023-01-01
210219060277 2021-02-19 BIENNIAL STATEMENT 2021-01-01
181016006196 2018-10-16 BIENNIAL STATEMENT 2017-01-01
150105007496 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130220002104 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110128002826 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090113002268 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070130002770 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050204002060 2005-02-04 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311280200 0216000 2007-11-09 127 ROUTE 59, NYACK, NY, 10960
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-11-09
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-11-09

Related Activity

Type Referral
Activity Nr 202751731
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9820648600 2021-03-26 0202 PPS 17 Old School Ln N/A, Orangeburg, NY, 10962-1209
Loan Status Date 2021-05-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489069
Loan Approval Amount (current) 489069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-1209
Project Congressional District NY-17
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493530.92
Forgiveness Paid Date 2022-04-18
9575767404 2020-05-20 0202 PPP 17 Old Schoolhouse Lane, Orangeburg, NY, 10962
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470028
Loan Approval Amount (current) 470028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477754.49
Forgiveness Paid Date 2022-01-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2095424 Interstate 2024-02-13 2500 2019 7 3 Private(Property)
Legal Name HAUSER BROS INC
DBA Name -
Physical Address 17 OLD SCHOOL LANE, ORANGEBURGH, NY, 10962, US
Mailing Address 17 OLD SCHOOL LANE, ORANGEBURGH, NY, 10962, US
Phone (845) 359-1881
Fax (845) 359-2957
E-mail BONNIE@HAUSERBROS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State