Search icon

HAAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAAM, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2002 (23 years ago)
Authority Date: 28 Oct 2002 (23 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0547137
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
Principal Office: 2020 Trio Ln, Georgetown, IN 47122
Place of Formation: INDIANA

Secretary

Name Role
Jason Hammons Secretary

Director

Name Role
Jason Hammons Director
Joseph A. Happel Director

Registered Agent

Name Role
JOSEPH A. HAPPEL Registered Agent

President

Name Role
Joseph A. Happel President

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-03-27
Annual Report 2023-03-27
Principal Office Address Change 2022-03-14
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

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:
94065.00
Total Face Value Of Loan:
94065.00
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:
113239.25
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94065
Current Approval Amount:
94065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94851.49

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State