Search icon

HABER J&N INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HABER J&N INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1984 (41 years ago)
Entity Number: 955944
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1630 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-258-4200

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NAOMI HABER DOS Process Agent 1630 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
NAOMI HABER Chief Executive Officer 1630 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1041734-DCA Inactive Business 2000-12-21 2008-12-31

History

Start date End date Type Value
1995-03-24 2008-11-13 Address 1630 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 4716, USA (Type of address: Chief Executive Officer)
1984-11-09 1995-03-24 Address 1335 EAST 12TH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130104002087 2013-01-04 BIENNIAL STATEMENT 2012-11-01
101118002290 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081113002622 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061108002764 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041214002014 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1791016 OL VIO INVOICED 2014-09-26 875 OL - Other Violation
1791015 CL VIO INVOICED 2014-09-26 175 CL - Consumer Law Violation
1790375 CL VIO CREDITED 2014-09-25 175 CL - Consumer Law Violation
1790376 OL VIO CREDITED 2014-09-25 875 OL - Other Violation
122706 CL VIO INVOICED 2011-01-03 250 CL - Consumer Law Violation
472453 RENEWAL INVOICED 2006-12-26 110 CRD Renewal Fee
472454 RENEWAL INVOICED 2004-10-13 110 CRD Renewal Fee
264315 CNV_SI INVOICED 2003-10-29 36 SI - Certificate of Inspection fee (scales)
25204 TP VIO INVOICED 2003-05-07 1000 TP - Tobacco Fine Violation
472455 RENEWAL INVOICED 2002-10-22 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-23 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2014-09-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2014-09-23 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
67342.00
Total Face Value Of Loan:
67342.00
Date:
2020-04-28
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:
60400.00
Total Face Value Of Loan:
60400.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67342
Current Approval Amount:
67342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
67650.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State