Search icon

HABER'S EXPORT AGENCIES, INC.

Company Details

Name: HABER'S EXPORT AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1944 (80 years ago)
Entity Number: 55655
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 43 EVERTS AVE, QUEENSBURY, NY, United States, 12804
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL NOVAK Chief Executive Officer 43 EVERTS AVENUE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Form 5500 Series

Employer Identification Number (EIN):
221530158
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 43 EVERTS AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-19 Address 43 EVERTS AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 43 EVERTS AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-19 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241219003077 2024-12-19 BIENNIAL STATEMENT 2024-12-19
241127004172 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
241120002583 2024-11-20 BIENNIAL STATEMENT 2024-11-20
201202060519 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200228060315 2020-02-28 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2017-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77182.95
Current Approval Amount:
77182.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77603.76

Date of last update: 19 Mar 2025

Sources: New York Secretary of State