Search icon

HABASIT AMERICA, INC.

Company Details

Name: HABASIT AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2008 (17 years ago)
Entity Number: 3692697
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 805 Satellite Blvd. NW, SUWANEE, GA, United States, 30024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFIT SHARING 401(K) PLAN FOR UNITE HERE EMPLOYEES OF HABASIT AMERICA, INC 2010 233059540 2011-07-28 HABASIT AMERICA, INC 68
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 339900
Sponsor’s telephone number 7168248484
Plan sponsor’s address 1400 CLINTON ST, BUFFALO, NY, 142062919

Plan administrator’s name and address

Administrator’s EIN 233059540
Plan administrator’s name HABASIT AMERICA, INC
Plan administrator’s address 1400 CLINTON ST, BUFFALO, NY, 142062919
Administrator’s telephone number 7168248484

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing JUDITH GRATIEN
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing JUDITH GRATIEN
PROFIT SHARING 401(K) PLAN FOR UNITE HERE EMPLOYEES OF HABASIT AMERICA, INC 2009 233059540 2010-07-22 HABASIT AMERICA, INC 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 339900
Sponsor’s telephone number 7168248484
Plan sponsor’s address 1400 CLINTON ST, BUFFALO, NY, 142062919

Plan administrator’s name and address

Administrator’s EIN 233059540
Plan administrator’s name HABASIT AMERICA, INC
Plan administrator’s address 1400 CLINTON ST, BUFFALO, NY, 142062919
Administrator’s telephone number 7168248484

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing JOHN GLASSFORD
Role Employer/plan sponsor
Date 2010-07-22
Name of individual signing JOHN GLASSFORD

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIM WALDNER Chief Executive Officer 805 SATELLITE BLVD NW, SUWANEE, GA, United States, 30024

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 805 SATELLITE BLVD NW, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-30 2024-07-02 Address 805 SATELLITE BLVD NW, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2015-09-22 2018-03-30 Address 805 SATELLITE BLVD NW, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2012-08-02 2015-09-22 Address 805 SATELLITE BLVD NW, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2010-08-09 2012-08-02 Address 805 SATELLITE BLVD NW, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2008-07-03 2020-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702000297 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220729002268 2022-07-29 BIENNIAL STATEMENT 2022-07-01
200716060436 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180821006220 2018-08-21 BIENNIAL STATEMENT 2018-07-01
180330006106 2018-03-30 BIENNIAL STATEMENT 2016-07-01
150922006138 2015-09-22 BIENNIAL STATEMENT 2014-07-01
120802006172 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100809002491 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080703000673 2008-07-03 APPLICATION OF AUTHORITY 2008-07-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State