Search icon

HAVEN FOR ALL, INC.

Company Details

Name: HAVEN FOR ALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1992 (33 years ago)
Entity Number: 1667996
ZIP code: 10314
County: Rockland
Place of Formation: New York
Address: 79 OAKVILLE ST, STATEN ISLAND, NY, United States, 10314
Principal Address: 48 BAKERTOWN ROAD, STE 303, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOISHE GRUBER Chief Executive Officer 48 BAKERTOWN ROAD, STE 303, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
MOISHE GRUBER DOS Process Agent 79 OAKVILLE ST, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2018-10-09 2020-09-01 Address 79 OAKVILLE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2016-09-06 2018-10-09 Address 48 BAKERTOWN ROAD, STE 303, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-10-04 2016-09-06 Address 48 BAKERTOWN ROAD, STE 407, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2010-10-04 2016-09-06 Address 48 BAKERTOWN ROAD, STE 407, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-10-04 2016-09-06 Address 48 BAKERTOWN ROAD, STE 407, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2008-09-16 2010-10-04 Address 48 BAKERTOWN ROAD, STE 407-G, MONROE, NY, 10950, USA (Type of address: Service of Process)
2008-09-16 2010-10-04 Address 48 BAKERTOWN ROAD, STE 407-G, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2008-09-16 2010-10-04 Address 48 BAKERTOWN ROAD, STE 407-G, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1998-11-17 2008-09-16 Address 11 SOUTH PASCACK RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1993-09-30 2008-09-16 Address 11 SOUTH PASCACK ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901060498 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181009006756 2018-10-09 BIENNIAL STATEMENT 2018-09-01
160906007529 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902007165 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121023006153 2012-10-23 BIENNIAL STATEMENT 2012-09-01
101004002072 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080916002745 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060928002969 2006-09-28 BIENNIAL STATEMENT 2006-09-01
041029002801 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020905002203 2002-09-05 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7296138506 2021-03-05 0202 PPS 48 BAKERTOWN RD SUITE 303, STATEN ISLAND, NY, 10314
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314
Project Congressional District NY-11
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10888.68
Forgiveness Paid Date 2021-09-15
8186757305 2020-05-01 0202 PPP 48 BAKERTOWN RD STE 303, MONROE, NY, 10950-8432
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14102
Loan Approval Amount (current) 14102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-8432
Project Congressional District NY-18
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14217.52
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State