Search icon

THE HAGUE CORPORATION

Company Details

Name: THE HAGUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1992 (33 years ago)
Entity Number: 1646075
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 400 ANDREWS STREET, Suite 500, ROCHESTER, NY, United States, 14604
Principal Address: 400 ANDREWS STREET, STE. 500, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 ANDREWS STREET, Suite 500, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
ILENE L. FLAUM Chief Executive Officer 400 ANDREWS STREET, STE. 500, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2021-09-29 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-02 2010-07-02 Address 39 STATE STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1993-08-02 2010-07-02 Address 39 STATE STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1993-08-02 2010-07-02 Address 39 STATE STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1992-06-23 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-23 1993-08-02 Address 30 WEST BROAD STREET, SUITE 302, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221012000458 2022-10-12 BIENNIAL STATEMENT 2022-06-01
210727001583 2021-07-27 BIENNIAL STATEMENT 2021-07-27
180806006481 2018-08-06 BIENNIAL STATEMENT 2018-06-01
160721006261 2016-07-21 BIENNIAL STATEMENT 2016-06-01
140609006514 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120713003178 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100702002734 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080606002293 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060818000667 2006-08-18 CERTIFICATE OF AMENDMENT 2006-08-18
060523003366 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346507002 2020-04-05 0219 PPP 400 Andrews St Suite 500, ROCHESTER, NY, 14604-1409
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168500
Loan Approval Amount (current) 174900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-1409
Project Congressional District NY-25
Number of Employees 22
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 177256.29
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State