Search icon

HASKEL TRADING INC.

Company Details

Name: HASKEL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1994 (31 years ago)
Entity Number: 1870963
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 585 STEWART AVENUE, SUITE 302, GARDEN CITY, NY, United States, 11530
Principal Address: 650 CENTRAL AVENUE, SUITE A, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ADAM B KAUFMAN & ASSOCIATES, PLLC DOS Process Agent 585 STEWART AVENUE, SUITE 302, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ELY BAUM Chief Executive Officer PO BOX 128, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
113268403
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-01 2016-03-23 Address 245 RTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2009-11-19 2016-03-23 Address 245 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2005-03-18 2009-11-19 Address 75 ETHEL ROAD, EDISON, NJ, 08817, USA (Type of address: Service of Process)
2001-03-14 2005-03-18 Address 240 50TH ST, BROOKLYN, NY, 11220, 1711, USA (Type of address: Service of Process)
2001-03-14 2009-12-01 Address 240 50TH ST, BROOKLYN, NY, 11220, 1711, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160323002003 2016-03-23 BIENNIAL STATEMENT 2014-11-01
091201002645 2009-12-01 BIENNIAL STATEMENT 2008-11-01
091119000429 2009-11-19 CERTIFICATE OF CHANGE 2009-11-19
050318000460 2005-03-18 CERTIFICATE OF CHANGE 2005-03-18
010314002816 2001-03-14 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
223000.00
Total Face Value Of Loan:
223000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
249000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76527592
Mark:
HASKEL TRADING, INC.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2003-06-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HASKEL TRADING, INC.

Goods And Services

For:
Business services of wholesale distributorships of grocery items to retail and wholesale outlets
First Use:
1991-06-19
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
76527591
Mark:
HASKEL TRADING, INC.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2003-06-30
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HASKEL TRADING, INC.

Goods And Services

For:
Business services of wholesale distributorships of grocery items to retail and wholesale outlets
First Use:
1995-06-19
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-07
Type:
Referral
Address:
245 ROUTE 109, WEST BABYLON, NY, 11704
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223000
Current Approval Amount:
223000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
225197.54

Date of last update: 14 Mar 2025

Sources: New York Secretary of State