Search icon

HAZON, INC.

Headquarter

Company Details

Name: HAZON, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 09 Nov 1999 (25 years ago)
Date of dissolution: 02 Jan 2014
Entity Number: 2437747
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Links between entities

Type Company Name Company Number State
Headquarter of HAZON, INC., CONNECTICUT 0816409 CONNECTICUT
Headquarter of HAZON, INC., ILLINOIS CORP_71553469 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PSU1YEV7SND1 2023-11-28 25 BROADWAY FL 17, NEW YORK, NY, 10004, 1015, USA 25 BROADWAY FL 17, NEW YORK, NY, 10004, 1015, USA

Business Information

URL www.hazon.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-11-30
Initial Registration Date 2007-03-06
Entity Start Date 1893-03-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID RENDSBURG
Address 25 BROADWAY, FL 17, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name MORGAN DORSCH
Address 25 BROADWAY FL 17, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name DAVID RENDSBURG
Address 25 BROADWAY, FL 17, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name MORGAN DORSCH
Address 25 BROADWAY, FL 17, NEW YORK, NY, 10004, USA
Past Performance
Title PRIMARY POC
Name MORGAN DORSCH
Address 25 BROADWAY, FL 17, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name MORGAN DORSCH
Address 25 BROADWAY, FL 17, NEW YORK, NY, 10004, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAZON, INC. 403(B) PLAN 2022 131623922 2023-07-18 HAZON, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-15
Business code 813000
Sponsor’s telephone number 2129082511
Plan sponsor’s address 25 BROADWAY FLOOR 17, NEW YORK CITY, NY, 10004

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing REBECCA EISEN
HAZON, INC. 403(B) PLAN 2022 131623922 2023-07-18 HAZON, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-15
Business code 813000
Sponsor’s telephone number 2126442332
Plan sponsor’s address 25 BROADWAY FLOOR 17, NEW YORK CITY, NY, 10004

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing REBECCA EISEN
HAZON, INC. 403(B) PLAN 2021 131623922 2022-06-24 HAZON, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-15
Business code 813000
Sponsor’s telephone number 2126442332
Plan sponsor’s address 25 BROADWAY FLOOR 17, NEW YORK CITY, NY, 10004

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing REBECCA EISEN
HAZON, INC. 403(B) PLAN 2020 131623922 2021-07-16 HAZON, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-15
Business code 813000
Sponsor’s telephone number 2126442332
Plan sponsor’s address 25 BROADWAY FLOOR 17, NEW YORK CITY, NY, 10004

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing REBECCA EISEN
HAZON, INC. 403(B) PLAN 2019 131623922 2020-05-11 HAZON, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-15
Business code 813000
Sponsor’s telephone number 2129082511
Plan sponsor’s address 25 BROADWAY SUITE 1700, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing REBECCA EISEN
HAZON, INC. 403(B) PLAN 2016 131623922 2017-05-10 HAZON, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-15
Business code 813000
Sponsor’s telephone number 2126442332
Plan sponsor’s address 125 MAIDEN LANE SUITE 8B, NEW YORK CITY, NY, 10038

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing JEFF WALLACE
HAZON, INC. 403(B) PLAN 2015 131623922 2016-07-07 HAZON, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-15
Business code 813000
Sponsor’s telephone number 2126442332
Plan sponsor’s address 125 MAIDEN LANE SUITE 8B, NEW YORK CITY, NY, 10038

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JEFF WALLACE
HAZON, INC. 403(B) PLAN 2014 131623922 2015-10-09 HAZON, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-15
Business code 813000
Sponsor’s telephone number 2126442332
Plan sponsor’s address 125 MAIDEN LANE SUITE 8B, NEW YORK CITY, NY, 10038

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing JED SNERSON
HAZON, INC. 403(B) PLAN 2013 134087102 2014-05-13 HAZON, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-15
Business code 813000
Sponsor’s telephone number 2126442332
Plan sponsor’s address 125 MAIDEN LANE SUITE 8B, NEW YORK CITY, NY, 10038

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing LISA SACKS
HAZON, INC. 403(B) PLAN 2012 134087102 2013-08-15 HAZON, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-15
Business code 813000
Sponsor’s telephone number 2126442332
Plan sponsor’s address 125 MAIDEN LANE SUITE 8B, NEW YORK CITY, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 134087102
Plan administrator’s name HAZON, INC
Plan administrator’s address 125 MAIDEN LANE SUITE 8B, NEW YORK CITY, NY, 10038
Administrator’s telephone number 2126442332

Signature of

Role Plan administrator
Date 2013-08-15
Name of individual signing LISA SACKS

DOS Process Agent

Name Role Address
C/O STROOCK & STROOCK & LAVAN DOS Process Agent 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
140102000594 2014-01-02 CERTIFICATE OF MERGER 2014-01-02
991109000457 1999-11-09 CERTIFICATE OF INCORPORATION 1999-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171848309 2021-01-21 0202 PPS 25 Broadway, New York, NY, 10004-1010
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 844000
Loan Approval Amount (current) 844000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-1010
Project Congressional District NY-10
Number of Employees 37
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 849873.32
Forgiveness Paid Date 2021-10-12
4554647107 2020-04-13 0202 PPP 25 Broadway, Suite 17, NEW YORK, NY, 10004-1005
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 844000
Loan Approval Amount (current) 844000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10004-1005
Project Congressional District NY-10
Number of Employees 70
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 823698.46
Forgiveness Paid Date 2020-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State