Search icon

HAUGEN BROS., INC.

Company Details

Name: HAUGEN BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1950 (75 years ago)
Entity Number: 60996
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 44 ALLEN BLVD, FARMINGDALE, NY, United States, 11714

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 ALLEN BLVD, FARMINGDALE, NY, United States, 11714

Chief Executive Officer

Name Role Address
ANDREW HAUGEN, JR Chief Executive Officer 44 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 44 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-01-27 2024-01-04 Address 44 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-01-16 2012-01-27 Address 172 N 2ND ST, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2004-03-12 2024-01-04 Address 44 ALLEN BLVD, FARMINGDALE, NY, 11714, USA (Type of address: Service of Process)
2004-03-12 2008-01-16 Address 172 N 2ND ST, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104002225 2024-01-04 BIENNIAL STATEMENT 2024-01-04
140220002004 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120127002580 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100113002654 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080116003177 2008-01-16 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State