Search icon

HARBOR HOT TUBS INC.

Company Details

Name: HARBOR HOT TUBS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1986 (39 years ago)
Entity Number: 1063056
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 3334 NOYAC RD, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3334 NOYAC RD, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
IAN A FYFFE Chief Executive Officer 3334 NOYAC RD, P.O. BOX 1208, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2008-03-03 2010-04-19 Address 3955 NOYAL RD REET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2008-03-03 2010-04-19 Address 3955 NOYAL RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2008-03-03 2010-04-19 Address 3955 NOYAL RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2002-03-01 2008-03-03 Address PO BOX 1208, 51 DIVISION ST, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2002-03-01 2008-03-03 Address 51 DIVISION ST, PO BOX 1208, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2001-04-02 2002-03-01 Address PO BOX 1208, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2001-04-02 2008-03-03 Address 51 DIVISION STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2001-04-02 2002-03-01 Address PO BOX 1208, 51 DIVISION STREET, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1986-03-06 2001-04-02 Address DIVISION ST., SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208003545 2022-02-08 BIENNIAL STATEMENT 2022-02-08
140321000098 2014-03-21 ANNULMENT OF DISSOLUTION 2014-03-21
DP-2101155 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100419002893 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080303003541 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060621000384 2006-06-21 ANNULMENT OF DISSOLUTION 2006-06-21
DP-1739289 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
020301002355 2002-03-01 BIENNIAL STATEMENT 2002-03-01
010402002309 2001-04-02 BIENNIAL STATEMENT 2000-03-01
010319000712 2001-03-19 ANNULMENT OF DISSOLUTION 2001-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9712717005 2020-04-09 0235 PPP 3334 Noyac rd, SAG HARBOR, NY, 11963-1929
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236000
Loan Approval Amount (current) 236000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-1929
Project Congressional District NY-01
Number of Employees 12
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239100.78
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State