Search icon

HAVIN CORP.

Company Details

Name: HAVIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613458
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 1365 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAYATI CATALBAS Chief Executive Officer 1365 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1365 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

Licenses

Number Type Date Last renew date End date Address Description
474162 Retail grocery store No data No data No data 1365 MONTAUK HWY, E PATHOGUE, NY, 11772 No data
0081-23-122884 Alcohol sale 2023-09-27 2023-09-27 2026-08-31 1365 MONTAUK HGWY, E PATCHOGUE, New York, 11772 Grocery Store

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 1365 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2010-02-01 2024-11-02 Address 1365 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2008-01-07 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-07 2024-11-02 Address 1365 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000055 2024-11-02 BIENNIAL STATEMENT 2024-11-02
200114060283 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180810006317 2018-08-10 BIENNIAL STATEMENT 2018-01-01
160322006227 2016-03-22 BIENNIAL STATEMENT 2016-01-01
140827006229 2014-08-27 BIENNIAL STATEMENT 2014-01-01
120213002297 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100201002291 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080107000336 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-08 SHELL GAS FOOD MART 1365 MONTAUK HWY, E PATHOGUE, Suffolk, NY, 11772 A Food Inspection Department of Agriculture and Markets No data
2023-04-03 SHELL GAS FOOD MART 1365 MONTAUK HWY, E PATHOGUE, Suffolk, NY, 11772 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741867401 2020-05-19 0235 PPP 1365 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21344.41
Forgiveness Paid Date 2021-07-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State