Search icon

R. A. HAITZ CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. A. HAITZ CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1948 (77 years ago)
Entity Number: 81279
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 23 Jackson Street, Batavia, NY, United States, 14020
Principal Address: 8788 Broadlawn Ave., BATAVIA, NY, United States, 14020

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD WENDT Chief Executive Officer 128 CEDAR STREET, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
RA HAITZ CO. INC DOS Process Agent 23 Jackson Street, Batavia, NY, United States, 14020

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 128 CEDAR STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-01-15 Shares Share type: CAP, Number of shares: 0, Par value: 40000
2023-03-30 2024-01-15 Address 128 CEDAR STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 128 CEDAR STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-01-15 Address 23 JACKSON STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000723 2024-01-15 BIENNIAL STATEMENT 2024-01-15
230330001241 2023-03-30 BIENNIAL STATEMENT 2022-01-01
191121060048 2019-11-21 BIENNIAL STATEMENT 2018-01-01
160831006150 2016-08-31 BIENNIAL STATEMENT 2016-01-01
140311002710 2014-03-11 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164500.00
Total Face Value Of Loan:
164500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-06
Type:
Prog Related
Address:
8200 PARK ROAD, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-10
Type:
Planned
Address:
4291 MAPLE ROAD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-15
Type:
Prog Related
Address:
10 SOUTH CASCADE DRIVE BURGER KING, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-15
Type:
Planned
Address:
25 PLATT STREET, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-13
Type:
Planned
Address:
123 SOUTH MAIN STREET, MACEDON, NY, 14502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164500
Current Approval Amount:
164500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165662.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State