Search icon

BAHA INDUSTRIES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BAHA INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (29 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

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

Links between entities

Type:
Headquarter of
Company Number:
F03000003206
State:
FLORIDA
Type:
Headquarter of
Company Number:
0602886
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_63320269
State:
ILLINOIS

Unique Entity ID

CAGE Code:
5W7H2
UEI Expiration Date:
2021-01-17

Business Information

Doing Business As:
OPEN SYSTEMS TECHNOLOGIES
Activation Date:
2020-01-18
Initial Registration Date:
2010-02-23

Commercial and government entity program

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

Contact Information

POC:
JOHN COEN
Corporate URL:
http://www.opensystemstech.com

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 2024-01-12 Address 20 EMERSON ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 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, 2543, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
5320862.00
Total Face Value Of Loan:
5320862.00
Date:
2016-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-2000000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
300
Initial Approval Amount:
$5,320,862
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,320,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,385,303.55
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $5,320,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State