Search icon

HAAS INCORPORATED

Company Details

Name: HAAS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2000 (25 years ago)
Entity Number: 2561869
ZIP code: 11791
County: Nassau
Place of Formation: New York
Activity Description: Haas, a woman owned business, is NY's Premier HVAC/R and Energy Management company specializing in HVAC/R design, construction, equipment replacement, energy efficiency strategies and solutions,
Address: 24 WHITNEY AVE., SYOSSET, NY, United States, 11791
Principal Address: 24 WHITNEY AVE, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-921-2016

Website https://slhaas.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAAS INCORPORATED 401(K) PROFIT SHARING PLAN TRUST 2015 113570685 2018-01-23 HAAS INCORPORATED 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 6318646266
Plan sponsor’s address 24 WHITNEY AVENUE, SYOSSET, NY, 117943017
HAAS INCORPORATED 401 K PROFIT SHARING PLAN TRUST 2014 113570685 2015-09-11 HAAS INCORPORATED 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 6318646266
Plan sponsor’s address 24 WHITNEY AVE, SYOSSET, NY, 117913017

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing CLIFF HELLER
HAAS INCORPORATED 401 K PROFIT SHARING PLAN TRUST 2013 113570685 2014-07-30 HAAS INCORPORATED 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 6318646266
Plan sponsor’s address 24 WHITNEY AVE, SYOSSET, NY, 117913017

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing CLIFF HELLER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WHITNEY AVE., SYOSSET, NY, United States, 11791

Agent

Name Role Address
MARILY HELLER, ESQ. Agent 9 VERNON STREET, FLORAL PARK, NY, 11001

Chief Executive Officer

Name Role Address
SUSAN HELLER Chief Executive Officer 24 WHITNEY AVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2014-10-10 2016-10-03 Address 24 WHITNEY AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2010-11-16 2011-07-26 Address 50 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2010-11-16 2014-10-10 Address 50 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2010-11-16 2014-10-10 Address 50 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2009-10-16 2010-11-16 Address 50 AUSTIN BLVD., COMMACK, NY, 11725, USA (Type of address: Service of Process)
2009-08-17 2013-10-28 Name CASCORP, INC.
2004-11-04 2010-11-16 Address 50 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2004-11-04 2010-11-16 Address 50 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2004-11-04 2009-10-16 Address 9 VERNON STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2000-10-11 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210105062221 2021-01-05 BIENNIAL STATEMENT 2020-10-01
161003006548 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006357 2014-10-10 BIENNIAL STATEMENT 2014-10-01
131028000619 2013-10-28 CERTIFICATE OF AMENDMENT 2013-10-28
110726000913 2011-07-26 CERTIFICATE OF CHANGE 2011-07-26
101116002808 2010-11-16 BIENNIAL STATEMENT 2010-10-01
091016000531 2009-10-16 CERTIFICATE OF CHANGE 2009-10-16
090817000608 2009-08-17 CERTIFICATE OF AMENDMENT 2009-08-17
080929002513 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061012003069 2006-10-12 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347857369 0215000 2024-11-01 407 WEST 206TH STREET, NEW YORK, NY, 10034
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2024-11-01

Related Activity

Type Accident
Activity Nr 2229065
347840282 0215000 2024-10-21 1440 AMSTERDAM AVENUE, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-10-21

Related Activity

Type Inspection
Activity Nr 1784010
Safety Yes
Type Inspection
Activity Nr 1784020
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8097467103 2020-04-15 0235 PPP 24 Whitney Avenue, Syosset, NY, 11791
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233207
Loan Approval Amount (current) 233207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 235123.77
Forgiveness Paid Date 2021-02-18
5631578410 2021-02-09 0235 PPS 24 Whitney Ave, Syosset, NY, 11791-3017
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301635
Loan Approval Amount (current) 301635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3017
Project Congressional District NY-03
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 303527.45
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Apr 2025

Sources: New York Secretary of State