Search icon

HAARONS, INC.

Company Details

Name: HAARONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2007 (18 years ago)
Entity Number: 3541124
ZIP code: 11803
County: New York
Place of Formation: New York
Principal Address: 41 CAIN DR, PLAINVIEW, NY, United States, 11803
Address: 41 CAIN DR, PLAINVIEW, NE, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUES HUANG Chief Executive Officer 41 CAIN DR, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
HAARONS, INC. DOS Process Agent 41 CAIN DR, PLAINVIEW, NE, United States, 11803

History

Start date End date Type Value
2011-07-28 2017-07-11 Address 7 WEST 30TH STREET FLR 3, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-07-28 2017-07-11 Address 7 WEST 30TH STREET FLR 3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-07-28 2017-07-11 Address 7 WEST 30TH STREET FLR 3, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-03 2011-07-28 Address 1239 BROADWAY, 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-08-03 2011-07-28 Address 1239 BROADWAY, 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-03 2011-07-28 Address 1239 BROADWAY, 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-07-10 2009-08-03 Address 1239 BROADWAY 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060493 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170711006556 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150701006356 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006506 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110728003483 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090803002005 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070710000438 2007-07-10 CERTIFICATE OF INCORPORATION 2007-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4404718410 2021-02-06 0235 PPS 41 Cain Dr, Plainview, NY, 11803-4422
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40875
Loan Approval Amount (current) 40875
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 Plainview, NASSAU, NY, 11803-4422
Project Congressional District NY-03
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41139.82
Forgiveness Paid Date 2021-10-06
1123207708 2020-05-01 0235 PPP 41 CAIN DR, PLAINVIEW, NY, 11803
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39958.07
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State