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

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

Form 5500 Series

Employer Identification Number (EIN):
113570685
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

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 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)
2010-11-16 2011-07-26 Address 50 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2009-10-16 2010-11-16 Address 50 AUSTIN BLVD., COMMACK, NY, 11725, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-01
Type:
Fat/Cat
Address:
407 WEST 206TH STREET, NEW YORK, NY, 10034
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-10-21
Type:
Prog Related
Address:
1440 AMSTERDAM AVENUE, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233207
Current Approval Amount:
233207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
235123.77
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301635
Current Approval Amount:
301635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
303527.45

Date of last update: 02 Jun 2025

Sources: New York Secretary of State