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

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

Form 5500 Series

Employer Identification Number (EIN):
812799497
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

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

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36340
Current Approval Amount:
36340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36815.9

Date of last update: 24 Mar 2025

Sources: New York Secretary of State