Search icon

DRY HARBOR HRF, INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1821469941

Authorized Person:

Name:
MAYER GUTMAN
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7185057850

Form 5500 Series

Employer Identification Number (EIN):
112860602
Plan Year:
2022
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
4107652.00
Total Face Value Of Loan:
4107652.00

Paycheck Protection Program

Jobs Reported:
232
Initial Approval Amount:
$4,107,652
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,107,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,155,118.2
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $4,107,652

Court Cases

Court Case Summary

Filing Date:
2022-12-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMSAWAK
Party Role:
Plaintiff
Party Name:
DRY HARBOR HRF, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-10-09
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DRY HARBOR HRF, INC.
Party Role:
Plaintiff
Party Name:
LOCAL 1199, DRUG, HOSPITAL
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-07-15
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State