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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
34145.00
Total Face Value Of Loan:
34145.00

Trademarks Section

Serial Number:
85387765
Mark:
HEATTECH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-08-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HEATTECH

Goods And Services

For:
Electric floor heating systems, namely, cables, electric mats and sensors for floor heating systems sold as a unit
First Use:
2011-06-01
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85164307
Mark:
BRAZETEK
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2010-10-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BRAZETEK

Goods And Services

For:
Heat exchangers
First Use:
2009-09-01
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
97650181
Mark:
HEATTECH
Status:
REVIVED - AWAITING FURTHER ACTION
Mark Type:
TRADEMARK
Application Filing Date:
2022-10-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HEATTECH

Goods And Services

For:
Electric floor heating systems, namely, cables, electric mats and sensors for floor heating systems sold as a unit
First Use:
2011-06-01
International Classes:
011 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34145
Current Approval Amount:
34145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34437.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State