Search icon

704 HAUSER, INC.

Headquarter

Company Details

Name: 704 HAUSER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2017 (7 years ago)
Entity Number: 5252851
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 26 Siebrecht Place, New Rochelle, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 704 HAUSER, INC., ILLINOIS CORP_74136478 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
704 HAUSER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 823838903 2021-04-07 704 HAUSER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126831961
Plan sponsor’s address 555 8TH AVE RM 2003, NEW YORK, NY, 100184651

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing GEORGETTE BLAU GUTTMANN
704 HAUSER, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 823838903 2020-10-11 704 HAUSER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126831961
Plan sponsor’s address 555 8TH AVE, RM 2003, NEW YORK, NY, 10018
704 HAUSER, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 823838903 2020-10-19 704 HAUSER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126831961
Plan sponsor’s address 555 8TH AVE, RM 2003, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
GEORGETTE BLAU DOS Process Agent 26 Siebrecht Place, New Rochelle, NY, United States, 10804

Agent

Name Role Address
GEORGETTE BLAU Agent 555 EIGHTH AVENUE, SUITE 2003, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
GEORGETTE BLAU Chief Executive Officer 26 SIEBRECHT PLACE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2024-11-04 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-06 Address 555 EIGHTH AVE., SUITE 2003, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-06 Address 26 SIEBRECHT PLACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240306001838 2024-03-06 BIENNIAL STATEMENT 2024-03-06
200609060840 2020-06-09 BIENNIAL STATEMENT 2019-12-01
171219010295 2017-12-19 CERTIFICATE OF INCORPORATION 2018-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5842918405 2021-02-09 0202 PPS 26 Siebrecht Pl, New Rochelle, NY, 10804-3617
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125457
Loan Approval Amount (current) 125457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-3617
Project Congressional District NY-16
Number of Employees 33
NAICS code 487990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126684.07
Forgiveness Paid Date 2022-02-10
5974237408 2020-05-13 0202 PPP 555 Eighth Ave., Suite 2003, New York, NY, 10804
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121600
Loan Approval Amount (current) 121600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 36
NAICS code 487990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122935.93
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3934491 Intrastate Non-Hazmat 2022-08-18 - - 0 2 Auth. For Hire
Legal Name 704 HAUSER INC
DBA Name -
Physical Address 435 E 85TH ST APT GB8, NEW YORK, NY, 10028-6377, US
Mailing Address 435 E 85TH ST APT GB8, NEW YORK, NY, 10028-6377, US
Phone (212) 683-2027
Fax -
E-mail GBLAU@ONLOCATIONTOURS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State