Search icon

HAVACO CORP.

Company Details

Name: HAVACO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2008 (17 years ago)
Entity Number: 3708649
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1204 AVE U, STE 1002, BROOKLYN, NY, United States, 11229
Principal Address: 1204 AVE U, #1002, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAVACO CORP. DOS Process Agent 1204 AVE U, STE 1002, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
SVETLANA AKSENOVA Chief Executive Officer 1204 AVE U, STE 1002, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 1204 AVE U, STE 1002, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-08-09 2014-08-01 Address 2276 HOMECREST AVE #4D, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2012-08-09 2024-08-12 Address 1204 AVE U, STE 1002, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-08-09 2024-08-12 Address 1204 AVE U, STE 1002, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-08-17 2012-08-09 Address 2276 HOMECREST AVE #4D, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-08-17 2012-08-09 Address 2276 HOMECREST AVE #4D, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2010-08-17 2012-08-09 Address 2276 HOMECREST AVE #4D, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-08-13 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-13 2010-08-17 Address 2276 HOMECREST AVE., #4D, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812003966 2024-08-12 BIENNIAL STATEMENT 2024-08-12
221122001014 2022-11-22 BIENNIAL STATEMENT 2022-08-01
211112002639 2021-11-12 BIENNIAL STATEMENT 2021-11-12
180807006316 2018-08-07 BIENNIAL STATEMENT 2018-08-01
140801006986 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120809006492 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100817003210 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080813000847 2008-08-13 CERTIFICATE OF INCORPORATION 2008-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6591607703 2020-05-01 0202 PPP 2409 OCEAN AVE APT 3B, BROOKLYN, NY, 11229-3578
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34145
Loan Approval Amount (current) 34145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11229-3578
Project Congressional District NY-09
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34437.81
Forgiveness Paid Date 2021-03-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State