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

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

Form 5500 Series

Employer Identification Number (EIN):
161294400
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 4 COURT STREET, 4 COURT STREET, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address PO BOX 208, 4 COURT ST, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
66539.92
Total Face Value Of Loan:
66539.92

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66539.92
Current Approval Amount:
66539.92
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
67123.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State