Search icon

HARRY W. HAWLEY, INC.

Company Details

Name: HARRY W. HAWLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1986 (38 years ago)
Entity Number: 1110235
ZIP code: 13753
County: Delaware
Place of Formation: New York
Address: PO BOX 208, 4 COURT ST, DELHI, NY, United States, 13753
Principal Address: 4 COURT STREET, 4 COURT ST, DELHI, NY, United States, 13753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRY W. HAWLEY, INC. 401(K) PROFIT SHARING PLAN 2023 161294400 2024-06-20 HARRY W. HAWLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 6077463860
Plan sponsor’s address 4 COURT STREET, DELHI, NY, 13753

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
HARRY W. HAWLEY, INC. 401(K) PROFIT SHARING PLAN 2022 161294400 2023-06-06 HARRY W. HAWLEY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 6077463860
Plan sponsor’s address 4 COURT STREET, DELHI, NY, 13753

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing KEN SMITH
HARRY W HAWLEY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161294400 2022-04-06 HARRY W HAWLEY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 6077463860
Plan sponsor’s address 4 COURT ST, DELHI, NY, 13753

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing EDWARD ROJAS
HARRY W HAWLEY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161294400 2021-07-09 HARRY W HAWLEY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 6077463860
Plan sponsor’s address 4 COURT ST, DELHI, NY, 13753

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
HARRY W HAWLEY Chief Executive Officer 4 COURT STREET, 4 COURT STREET, DELHI, NY, United States, 13753

DOS Process Agent

Name Role Address
HARRY W HAWLEY DOS Process Agent PO BOX 208, 4 COURT ST, DELHI, NY, United States, 13753

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 208, 4 COURT ST, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 4 COURT STREET, 4 COURT STREET, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-30 2024-12-02 Address PO BOX 208, 4 COURT ST, DELHI, NY, 13753, 0208, USA (Type of address: Service of Process)
2005-01-28 2024-12-02 Address PO BOX 208, 4 COURT ST, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2002-11-19 2020-12-30 Address PO BOX 208, 4 COURT ST, DELHI, NY, 13753, 0208, USA (Type of address: Service of Process)
2002-11-19 2005-01-28 Address 4 COURT ST, DELHI, NY, 13753, 0208, USA (Type of address: Principal Executive Office)
2000-11-27 2002-11-19 Address 4 COURT STREET, DELHI, NY, 13753, 0208, USA (Type of address: Principal Executive Office)
2000-11-27 2002-11-19 Address 4 COURT STREET, DELHI, NY, 13743, 0208, USA (Type of address: Service of Process)
2000-11-27 2005-01-28 Address 4 COURT STREET, DELHI, NY, 13753, 0208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202001375 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230119002002 2023-01-19 BIENNIAL STATEMENT 2022-12-01
201230060211 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181205006527 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161229006080 2016-12-29 BIENNIAL STATEMENT 2016-12-01
141215006494 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121210006201 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002309 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081114003204 2008-11-14 BIENNIAL STATEMENT 2008-12-01
061206002572 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833167104 2020-04-10 0248 PPP 4 Court St PO Box 208, DELHI, NY, 13753-1062
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66539.92
Loan Approval Amount (current) 66539.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELHI, DELAWARE, NY, 13753-1062
Project Congressional District NY-19
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67123.99
Forgiveness Paid Date 2021-03-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State