Search icon

HART RIFLE BARRELS, INC.

Company Details

Name: HART RIFLE BARRELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1955 (70 years ago)
Entity Number: 102823
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 1690 APULIA RD, LAFAYETTE, NY, United States, 13084
Principal Address: 1690 Apulia Road, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
HART RIFLE BARRELS, INC. DOS Process Agent 1690 APULIA RD, LAFAYETTE, NY, United States, 13084

Chief Executive Officer

Name Role Address
JAMES P. HART Chief Executive Officer PO BOX 182, 1690 APULIA RD, LAFAYETTE, NY, United States, 13084

Form 5500 Series

Employer Identification Number (EIN):
150578121
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-06 2023-09-06 Address PO BOX 182, 1690 APULIA RD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2021-10-29 2023-09-06 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1999-03-16 2023-09-06 Address 1690 APULIA RD, PO BOX 182, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1999-03-16 2023-09-06 Address PO BOX 182, 1690 APULIA RD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1994-04-06 1999-03-16 Address R.D. #2, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000700 2023-09-06 BIENNIAL STATEMENT 2023-03-01
130910001021 2013-09-10 CERTIFICATE OF AMENDMENT 2013-09-10
130426002171 2013-04-26 BIENNIAL STATEMENT 2013-03-01
120118000575 2012-01-18 CERTIFICATE OF AMENDMENT 2012-01-18
110321002045 2011-03-21 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43010

Date of last update: 19 Mar 2025

Sources: New York Secretary of State