Search icon

DRY HARBOR HRF, INC.

Company Details

Name: DRY HARBOR HRF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1987 (38 years ago)
Entity Number: 1177254
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 61-35 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-565-4200

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
DRY HARBOR HRF INC. PROFIT SHARING PLAN 2022 112860602 2023-10-12 DRY HARBOR HRF INC 112
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 623000
Sponsor’s telephone number 7185654200
Plan sponsor’s mailing address 61-35 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, 11379
Plan sponsor’s address 61-35 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, 11379

Number of participants as of the end of the plan year

Active participants 81
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 101
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4
DRY HARBOR HRF INC. PROFIT SHARING PLAN 2021 112860602 2022-11-17 DRY HARBOR HRF INC 110
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 623000
Sponsor’s telephone number 7185654200
Plan sponsor’s mailing address 61-35 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, 11379
Plan sponsor’s address 61-35 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, 11379

Number of participants as of the end of the plan year

Active participants 80
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 109
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 10

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-35 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
JONATHAN STRASSER Chief Executive Officer 61-35 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2025-03-07 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210601060550 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060861 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006914 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006608 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006736 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110629002457 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090626002091 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070612002338 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050810002564 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030605002342 2003-06-05 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112077307 2020-04-29 0202 PPP 61 35 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4107652
Loan Approval Amount (current) 4107652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 232
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4155118.2
Forgiveness Paid Date 2021-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703444 Labor Management Relations Act 1987-10-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1987-10-09
Termination Date 1988-03-22

Parties

Name DRY HARBOR HRF, INC.
Role Plaintiff
Name LOCAL 1199, DRUG, HOSPITAL
Role Defendant
2207990 Fair Labor Standards Act 2022-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-31
Termination Date 2023-07-10
Date Issue Joined 2023-02-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMSAWAK
Role Plaintiff
Name DRY HARBOR HRF, INC.
Role Defendant
8702422 Other Statutory Actions 1987-07-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-15
Termination Date 1989-05-31
Date Issue Joined 1987-08-07
Pretrial Conference Date 1987-08-12
Section 1983

Parties

Name DRY HARBOR HRF, INC.
Role Plaintiff
Name AXELROD, DAVID
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State