Search icon

BAHA INDUSTRIES CORP.

Headquarter

Company Details

Name: BAHA INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2100306
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 102 West 38th Street, 7th Floor, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BAHA INDUSTRIES CORP., FLORIDA F03000003206 FLORIDA
Headquarter of BAHA INDUSTRIES CORP., CONNECTICUT 0602886 CONNECTICUT
Headquarter of BAHA INDUSTRIES CORP., ILLINOIS CORP_63320269 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5W7H2 Active Non-Manufacturer 2010-02-16 2024-03-01 2027-01-19 2023-02-16

Contact Information

POC JOHN COEN
Phone +1 215-399-1250
Address 462 7TH AVE FL 15, NEW YORK, NY, 10018 7429, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HAROLD HERLING Chief Executive Officer 20 EMERSON ROAD, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 20 EMERSON ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-12 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-01-12 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-12 Address 20 EMERSON ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-01-01 Address 20 EMERSON ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2019-01-07 2024-01-12 Address 20 EMERSON ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2015-01-02 2019-01-07 Address 462 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-09-26 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-26 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101011405 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240112001426 2024-01-12 BIENNIAL STATEMENT 2024-01-12
210106061240 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060241 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170106006727 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150102006503 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130926000754 2013-09-26 CERTIFICATE OF CHANGE 2013-09-26
130906002065 2013-09-06 BIENNIAL STATEMENT 2013-01-01
130828000741 2013-08-28 CERTIFICATE OF AMENDMENT 2013-08-28
050304002215 2005-03-04 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8400277207 2020-04-28 0202 PPP 469 7TH AVE, New York, NY, 10018-7605
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5320862
Loan Approval Amount (current) 5320862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7605
Project Congressional District NY-12
Number of Employees 300
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5385303.55
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State