Search icon

AL HAAG & SON PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AL HAAG & SON PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1971 (54 years ago)
Entity Number: 302047
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 79-69 77TH AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN HAAG Chief Executive Officer 79-69 77TH AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-69 77TH AVENUE, GLENDALE, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
112225125
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-26 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-25 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-27 2008-12-29 Address 79-69 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1993-03-12 2008-12-29 Address 79-69 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-03-12 2008-12-29 Address 79-69 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130123002413 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110131002233 2011-01-31 BIENNIAL STATEMENT 2011-01-01
081229002240 2008-12-29 BIENNIAL STATEMENT 2009-01-01
20080430010 2008-04-30 ASSUMED NAME CORP INITIAL FILING 2008-04-30
061222002422 2006-12-22 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6715.00
Total Face Value Of Loan:
6715.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-09-13
Type:
Unprog Rel
Address:
88-13 PARSONS BLVD., JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6715
Current Approval Amount:
6715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6821.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State