Search icon

H2 CONSULTING, INC.

Company Details

Name: H2 CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2000 (24 years ago)
Entity Number: 2571518
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2019 PARK AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD HAUBEN DOS Process Agent 2019 PARK AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
HOWARD HAUBEN Chief Executive Officer 2019 PARK AVENUE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2010-11-23 2016-11-01 Address 2019 PARK AVENUE, MERRICK, NY, 11566, 3148, USA (Type of address: Chief Executive Officer)
2010-11-23 2016-11-01 Address HOWARD HAUBEN, 2019 PARK AVENUE, MERRICK, NY, 11566, 3148, USA (Type of address: Principal Executive Office)
2010-11-23 2016-11-01 Address 2019 PARK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-12-09 2010-11-23 Address HOWARD HAUBEN, 2019 PARK AVE, MERRICK, NY, 11566, 3148, USA (Type of address: Principal Executive Office)
2004-12-09 2010-11-23 Address 2019 PARK AVE, MERRICK, NY, 11566, 3148, USA (Type of address: Chief Executive Officer)
2002-10-21 2004-12-09 Address 2019 PARK AVE., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-10-21 2010-11-23 Address 2019 PARK AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)
2002-10-21 2004-12-09 Address 2019 PARK AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-11-07 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-07 2002-10-21 Address HOWARD HAUBEN, 2019 PARK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027003383 2022-10-27 BIENNIAL STATEMENT 2020-11-01
190925060381 2019-09-25 BIENNIAL STATEMENT 2018-11-01
161101006088 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006541 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121116002152 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101123002121 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081107002483 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061103002232 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041209002347 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021021002404 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6902767703 2020-05-01 0235 PPP 1745 Merrick Avenue Suite 5, Merrick, NY, 11566
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144700
Loan Approval Amount (current) 144700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 145644.57
Forgiveness Paid Date 2020-12-31
6401078401 2021-02-10 0235 PPS 2019 Park Ave, Merrick, NY, 11566-3148
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133600
Loan Approval Amount (current) 133600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3148
Project Congressional District NY-04
Number of Employees 8
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 134694.78
Forgiveness Paid Date 2021-12-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State