Search icon

HBA ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HBA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1996 (29 years ago)
Entity Number: 1990310
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Principal Address: 1289 DEER PARK AVE, N BABYLON, NY, United States, 11703
Address: 1289 Deer Park Ave, North Babylon, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM KOLTZAU BABYLON HARDWARE DOS Process Agent 1289 Deer Park Ave, North Babylon, NY, United States, 11703

Chief Executive Officer

Name Role Address
WILLIAM KOLTZAU Chief Executive Officer 1289 DEER PARK AVE, N BABYLON, NY, United States, 11703

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1289 DEER PARK AVE, N BABYLON, NY, 11703, 2797, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1289 DEER PARK AVE, N BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2020-07-27 2024-10-01 Address 1289 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2016-12-12 2024-10-01 Address 1289 DEER PARK AVE, N BABYLON, NY, 11703, 2797, USA (Type of address: Chief Executive Officer)
2016-12-12 2020-07-27 Address 1289 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038257 2024-10-01 BIENNIAL STATEMENT 2024-10-01
200727060385 2020-07-27 BIENNIAL STATEMENT 2020-01-01
161212006557 2016-12-12 BIENNIAL STATEMENT 2016-01-01
120327002614 2012-03-27 BIENNIAL STATEMENT 2012-01-01
080220002536 2008-02-20 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
15623.00
Total Face Value Of Loan:
15623.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15623
Current Approval Amount:
15623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15732.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State