Search icon

HARBOR VIEW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARBOR VIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1986 (39 years ago)
Entity Number: 1102592
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 936 NORTH CLINTON STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T KRAFT Chief Executive Officer 936 NORTH CLINTON STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
HARBOR VIEW, INC. DOS Process Agent 936 NORTH CLINTON STREET, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161285430
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1998-08-12 2020-08-04 Address 936 NORTH CLINTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1996-08-13 1998-08-12 Address 4200 SOUTH SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
1993-05-24 1998-08-12 Address 4200 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
1993-05-24 1998-08-12 Address 374 LONG ROAD, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
1986-08-05 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220919000701 2022-09-19 BIENNIAL STATEMENT 2022-08-01
200804061223 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180807006258 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160803006549 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140805006548 2014-08-05 BIENNIAL STATEMENT 2014-08-01

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87356
Current Approval Amount:
87356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88460.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State