Search icon

HAB, INC.

Company Details

Name: HAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2016 (9 years ago)
Entity Number: 4958761
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 2294 East Main Street, ROCHESTER, NY, United States, 14609
Principal Address: 2294 East Main Street, Rochester, NY, United States, 14609

Contact Details

Phone +1 718-739-7159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAB INC 401 K PROFIT SHARING PLAN TRUST 2017 812799497 2018-12-17 HAB INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5859575629
Plan sponsor’s address 91 BERRY ST, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2018-12-17
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ANDREW WEST DOS Process Agent 2294 East Main Street, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
ANDREW WEST Chief Executive Officer 2294 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

Licenses

Number Status Type Date End date
1292322-DCA Inactive Business 2008-07-14 2013-07-31

History

Start date End date Type Value
2016-06-07 2019-06-28 Address 509 CEDARWOOD TERRACE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220306000076 2022-03-06 BIENNIAL STATEMENT 2020-06-01
190628000396 2019-06-28 CERTIFICATE OF AMENDMENT 2019-06-28
160607010055 2016-06-07 CERTIFICATE OF INCORPORATION 2016-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1788982 PROCESSING INVOICED 2014-09-24 50 License Processing Fee
1788981 DCA-SUS CREDITED 2014-09-24 290 Suspense Account
1258417 RENEWAL CREDITED 2013-10-01 340 Secondhand Dealer General License Renewal Fee
1258418 CNV_TFEE INVOICED 2013-10-01 8.470000267028809 WT and WH - Transaction Fee
941320 RENEWAL INVOICED 2011-09-27 340 Secondhand Dealer General License Renewal Fee
941319 CNV_TFEE INVOICED 2011-09-27 8.470000267028809 WT and WH - Transaction Fee
133171 LL VIO INVOICED 2010-12-03 75 LL - License Violation
941321 RENEWAL INVOICED 2009-09-10 340 Secondhand Dealer General License Renewal Fee
895973 LICENSE INVOICED 2008-07-15 255 Secondhand Dealer General License Fee
895974 FINGERPRINT INVOICED 2008-07-14 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8751837102 2020-04-15 0219 PPP 2294 East Main Street, Rochester, NY, 14609
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36340
Loan Approval Amount (current) 36340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36815.9
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State