Search icon

HABER J&N INC.

Company Details

Name: HABER J&N INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1984 (40 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
021112002270 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001114002565 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981118002023 1998-11-18 BIENNIAL STATEMENT 1998-11-01
961120002648 1996-11-20 BIENNIAL STATEMENT 1996-11-01
950324002054 1995-03-24 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 No data 1572 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-19 No data 1572 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-17 No data 1630 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 1630 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-22 No data 1630 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-23 No data 1630 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8986028608 2021-03-25 0202 PPS 1572 Coney Island Ave, Brooklyn, NY, 11230-4716
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67342
Loan Approval Amount (current) 67342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4716
Project Congressional District NY-09
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 67650.11
Forgiveness Paid Date 2021-09-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State