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
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 | |||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-35 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
JONATHAN STRASSER | Chief Executive Officer | 61-35 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, United States, 11379 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8703444 | Labor Management Relations Act | 1987-10-09 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DRY HARBOR HRF, INC. |
Role | Plaintiff |
Name | LOCAL 1199, DRUG, HOSPITAL |
Role | Defendant |
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 |
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