Search icon

JEFFRY HABER, INC

Company Details

Name: JEFFRY HABER, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206648
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2184 EAST 34TH ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JEFFRY HABER, JEFFRY HABER INC. Agent 2184 E 34TH STREET, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
JEFFRY HABER, INC DOS Process Agent 2184 EAST 34TH ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JEFFRY HABER Chief Executive Officer 2184 EAST 34TH ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 2184 EAST 34TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-03-15 Address 2184 EAST 34TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2013-05-14 2021-05-03 Address 2184 EAST 34TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2013-05-14 2024-03-15 Address 2184 EAST 34TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-05-22 2013-05-14 Address 2184 E 34TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2007-05-22 2013-05-14 Address 2184 E 34TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-05-18 2013-05-14 Address 2184 E 34TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2005-05-18 2024-03-15 Address 2184 E 34TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2005-05-18 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240315002140 2024-03-15 BIENNIAL STATEMENT 2024-03-15
210503062532 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190530060012 2019-05-30 BIENNIAL STATEMENT 2019-05-01
170510006033 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150504006030 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130514002140 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110516003099 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090512002693 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070522002886 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050518000665 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2022407704 2020-05-01 0202 PPP 2184 E 34TH ST, BROOKLYN, NY, 11234
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7565.74
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State