Search icon

HAIGHT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3167488
ZIP code: 10462
County: Westchester
Place of Formation: New York
Address: 1200 ZEREGA AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 ZEREGA AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
MICHAEL LALLY Chief Executive Officer 1200 ZEREGA AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2025-06-14 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-08 2025-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130304002263 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110414002359 2011-04-14 BIENNIAL STATEMENT 2011-02-01
090213003400 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070411002932 2007-04-11 BIENNIAL STATEMENT 2007-02-01
050222001052 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
1204599.62
Total Face Value Of Loan:
1204599.62
Date:
2020-04-28
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:
1232130.36
Total Face Value Of Loan:
1232130.36

Paycheck Protection Program

Jobs Reported:
213
Initial Approval Amount:
$1,204,599.62
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,204,599.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,217,437.68
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $1,204,597.62
Utilities: $1
Jobs Reported:
213
Initial Approval Amount:
$1,232,130.36
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,232,130.36
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,091,258.87
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $1,232,130.36

Court Cases

Court Case Summary

Filing Date:
2024-04-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HAIGHT INC.
Party Role:
Plaintiff
Party Name:
ORLEANS COUNTY SHERIFF,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HAIGHT INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEW ROCHELLE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
HAIGHT INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State