Search icon

HAIG PRESS, INC.

Company Details

Name: HAIG PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1974 (50 years ago)
Entity Number: 357702
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 690 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JAMES KALOUSDIAN Chief Executive Officer 690 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
132844008
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-04 1996-12-30 Address 130 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, 1710, USA (Type of address: Chief Executive Officer)
1995-04-04 1996-12-30 Address 130 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, 1710, USA (Type of address: Principal Executive Office)
1995-04-04 1996-12-30 Address 130 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, 1710, USA (Type of address: Service of Process)
1974-12-10 1995-04-04 Address 20 WEST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211214002871 2021-12-14 BIENNIAL STATEMENT 2021-12-14
160527006156 2016-05-27 BIENNIAL STATEMENT 2014-12-01
121212006392 2012-12-12 BIENNIAL STATEMENT 2012-12-01
20120725009 2012-07-25 ASSUMED NAME CORP INITIAL FILING 2012-07-25
101209002453 2010-12-09 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
482370.00
Total Face Value Of Loan:
482370.00
Date:
2018-07-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2010-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1033000.00
Total Face Value Of Loan:
1033000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
482370
Current Approval Amount:
482370
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
485707.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State