Search icon

HALLER-ZAREMBA & CO., INC.

Company Details

Name: HALLER-ZAREMBA & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1993 (32 years ago)
Entity Number: 1738271
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 328 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND HALLER Chief Executive Officer 328 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Form 5500 Series

Employer Identification Number (EIN):
113168636
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1995-11-08 2001-06-05 Address 35 CORONET CRESCENT SOUTH, BETHPAGE, NY, 11714, 2827, USA (Type of address: Chief Executive Officer)
1993-06-29 1995-11-08 Address 328 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211014002193 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190604060945 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007128 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150731006188 2015-07-31 BIENNIAL STATEMENT 2015-06-01
130619006125 2013-06-19 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
49400.00
Total Face Value Of Loan:
49400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49400
Current Approval Amount:
49400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49946.78

Date of last update: 15 Mar 2025

Sources: New York Secretary of State