Search icon

HABIT INC.

Company Details

Name: HABIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214467
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 360 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 137 5TH AVENUE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA KLEINMAN Chief Executive Officer 137 5TH AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
LAURA KLEINMAN DOS Process Agent 360 7TH AVENUE, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
150305006269 2015-03-05 BIENNIAL STATEMENT 2014-03-01
120309000534 2012-03-09 CERTIFICATE OF INCORPORATION 2012-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-10 No data 137 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-01 No data 137 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 137 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-07 No data 137 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551975 FE INVOICED 2022-11-09 50 Finance Escrow (Business Refund Owed)
3391911 DCA-SUS CREDITED 2021-11-29 50 Suspense Account
3185090 LICENSE CREDITED 2020-06-29 50 Special Sales License Fee
185443 OL VIO INVOICED 2012-07-23 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1345057706 2020-05-01 0202 PPP 222 11th street, BROOKLYN, NY, 11215
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39097.05
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State