Search icon

HAVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1984 (41 years ago)
Entity Number: 933237
ZIP code: 08701
County: Columbia
Place of Formation: New York
Address: 138 Daniel Drive, Lakewood, 138 Daniel Drive, Lakewood, Lakewood Township, NJ, United States, 08701
Principal Address: 138 daniel dr, LAKEWOOD, NJ, United States, 08701

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVROHOM WAXMAN Chief Executive Officer 138 DANIEL DR, LAKEWOOD, NJ, United States, 08701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 Daniel Drive, Lakewood, 138 Daniel Drive, Lakewood, Lakewood Township, NJ, United States, 08701

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
518-828-2008
Contact Person:
LOWELL STRINGER
User ID:
P0012381

Unique Entity ID

Unique Entity ID:
XKS3K65CTSD7
CAGE Code:
7Y057
UEI Expiration Date:
2026-06-24

Business Information

Activation Date:
2025-06-26
Initial Registration Date:
2003-04-10

Commercial and government entity program

CAGE number:
7Y057
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-24

Contact Information

POC:
LOWELL STRINGER
Corporate URL:
https://store.haveinc.com/

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 138 DANIEL DR, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 350 POWER AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 309 POWER AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-03-21 2024-03-21 Address 350 POWER AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702003689 2024-07-02 BIENNIAL STATEMENT 2024-07-02
240321002851 2024-03-21 AMENDMENT TO BIENNIAL STATEMENT 2024-03-21
240314003247 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
240213000666 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220620000610 2022-06-20 BIENNIAL STATEMENT 2020-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33310520P0100
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4560.11
Base And Exercised Options Value:
4560.11
Base And All Options Value:
4560.11
Awarding Agency Name:
John F. Kennedy Center for the Performing Arts
Performance Start Date:
2020-04-13
Description:
THE PURPOSE OF THE REQUIREMENT IS TO PERFORM AN AMPLIFIER UPGRADE.
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6145: WIRE AND CABLE, ELECTRICAL
Procurement Instrument Identifier:
NNL16AD01P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6433.00
Base And Exercised Options Value:
6433.00
Base And All Options Value:
6433.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-06-08
Description:
CANARE LARGE CABLE REEL
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
FA500014P0076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6874.90
Base And Exercised Options Value:
6874.90
Base And All Options Value:
6874.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-06
Description:
DIGITAL MIXER, 2 SPEAKERS, WIRELESS ROUTER
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
172307.00
Total Face Value Of Loan:
172307.00
Date:
2020-04-16
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:
163020.00
Total Face Value Of Loan:
163020.00

Trademarks Section

Serial Number:
78280787
Mark:
PROFLEX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2003-07-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PROFLEX

Goods And Services

For:
VIDEO/AUDIO/DATA/POWER CABLES
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
78140726
Mark:
TRUECABLE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2002-07-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TRUECABLE

Goods And Services

For:
Audio/Video/Data- Cable, Accessories and equipment manufactured and sold retail and wholesale
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$172,307
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,307
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,316.91
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $172,306
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$163,020
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,853.98
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $163,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State