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
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HAAS INCORPORATED 401 K PROFIT SHARING PLAN TRUST | 2014 | 113570685 | 2015-09-11 | HAAS INCORPORATED | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-11 |
Name of individual signing | CLIFF HELLER |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 WHITNEY AVE., SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MARILY HELLER, ESQ. | Agent | 9 VERNON STREET, FLORAL PARK, NY, 11001 |
Name | Role | Address |
---|---|---|
SUSAN HELLER | Chief Executive Officer | 24 WHITNEY AVE, SYOSSET, NY, United States, 11791 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347857369 | 0215000 | 2024-11-01 | 407 WEST 206TH STREET, NEW YORK, NY, 10034 | |||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 2229065 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5631578410 | 2021-02-09 | 0235 | PPS | 24 Whitney Ave, Syosset, NY, 11791-3017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Apr 2025
Sources: New York Secretary of State