Search icon

HARBOR'S END, INC.

Company Details

Name: HARBOR'S END, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1958 (67 years ago)
Entity Number: 111865
ZIP code: 13650
County: Jefferson
Place of Formation: New York
Address: P.O. Box 113, HENDERSON, NY, United States, 13650
Principal Address: 8043 County Route 178, Henderson, NY, United States, 13650

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O RICHARD AND JUDITH WITTENBURG DOS Process Agent P.O. Box 113, HENDERSON, NY, United States, 13650

Chief Executive Officer

Name Role Address
RICHARD A WITTENBURG Chief Executive Officer P.O. BOX 113, HENDERSON, NY, United States, 13650

History

Start date End date Type Value
2024-11-09 2024-11-09 Address P.O. BOX 113, HENDERSON, NY, 13650, USA (Type of address: Chief Executive Officer)
2024-11-09 2024-11-09 Address 120 EAST WASHINGTON STREET, SUITE 910, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-11-09 Address p.o. box 113, HENDERSON, NY, 13650, USA (Type of address: Service of Process)
2024-10-16 2024-11-09 Address 120 EAST WASHINGTON STREET, SUITE 910, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-11-09 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-09-05 2024-10-15 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2014-06-09 2024-10-16 Address 120 EAST WASHINGTON STREET, SUITE 910, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2014-06-09 2024-10-16 Address 120 EAST WASHINGTON STREET, SUITE 910, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2002-05-20 2014-06-09 Address 910 UNIVERSITY BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1998-07-15 2014-06-09 Address 910 UNIVERSITY BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241109000098 2024-11-09 BIENNIAL STATEMENT 2024-11-09
241016002602 2024-10-15 CERTIFICATE OF CHANGE BY ENTITY 2024-10-15
200602060372 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180612006146 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160607006251 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140609006411 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120717002833 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100629002161 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080708003024 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060526002032 2006-05-26 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159267203 2020-04-27 0248 PPP 120 East Washington Street, SYRACUSE, NY, 13202
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27907
Loan Approval Amount (current) 27907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28224.3
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State