Search icon

THE HAISEIN COMPANY, INC.

Company Details

Name: THE HAISEIN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537575
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-45 54TH STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 212-966-7878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUC MINH TRAN Chief Executive Officer 188 BAY 29TH ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-45 54TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1277542-DCA Inactive Business 2010-07-26 2016-03-31

History

Start date End date Type Value
2024-01-16 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-28 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130611002336 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110614002330 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090818002101 2009-08-18 BIENNIAL STATEMENT 2009-06-01
070628000736 2007-06-28 CERTIFICATE OF INCORPORATION 2007-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2220635 SCALE-01 INVOICED 2015-11-20 280 SCALE TO 33 LBS
1595825 RENEWAL INVOICED 2014-02-20 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
222348 WH VIO INVOICED 2013-07-26 100 WH - W&M Hearable Violation
332436 CNV_SI INVOICED 2012-04-02 320 SI - Certificate of Inspection fee (scales)
174640 LL VIO INVOICED 2012-04-02 250 LL - License Violation
190121 OL VIO INVOICED 2012-04-02 60 OL - Other Violation
200629 WH VIO INVOICED 2012-04-02 50 WH - W&M Hearable Violation
987438 RENEWAL INVOICED 2012-01-31 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
134161 PL VIO INVOICED 2010-09-21 200 PL - Padlock Violation
139536 WH VIO INVOICED 2010-09-15 50 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
27412.00
Total Face Value Of Loan:
27412.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27412
Current Approval Amount:
27412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27767.94

Date of last update: 28 Mar 2025

Sources: New York Secretary of State