Search icon

HARDIMAN AND HAVER, INC.

Company Details

Name: HARDIMAN AND HAVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1987 (38 years ago)
Date of dissolution: 15 Mar 2023
Entity Number: 1204508
ZIP code: 13304
County: Oneida
Place of Formation: New York
Address: 8125 STATE RT 12, BARNEVELD, NY, United States, 13304

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8125 STATE RT 12, BARNEVELD, NY, United States, 13304

Chief Executive Officer

Name Role Address
ROBERT F HARDIMAN JR Chief Executive Officer 8125 STATE RT 12, BARNEVELD, NY, United States, 13304

History

Start date End date Type Value
1995-06-23 2024-01-29 Address 8125 STATE RT 12, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer)
1995-06-23 2024-01-29 Address 8125 STATE RT 12, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
1987-09-24 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1987-09-24 1995-06-23 Address R.D. 1, BOX 17-E, ROUTE 12, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003128 2023-03-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-15
201022060420 2020-10-22 BIENNIAL STATEMENT 2019-09-01
131105002275 2013-11-05 BIENNIAL STATEMENT 2013-09-01
111012002425 2011-10-12 BIENNIAL STATEMENT 2011-09-01
091110002295 2009-11-10 BIENNIAL STATEMENT 2009-09-01
070910002382 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051108002031 2005-11-08 BIENNIAL STATEMENT 2005-09-01
031017002525 2003-10-17 BIENNIAL STATEMENT 2003-09-01
010917002461 2001-09-17 BIENNIAL STATEMENT 2001-09-01
990928002230 1999-09-28 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4955627102 2020-04-13 0248 PPP 8125 St Rt 12, BARNEVELD, NY, 13304
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BARNEVELD, ONEIDA, NY, 13304-0001
Project Congressional District NY-22
Number of Employees 16
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43708.93
Forgiveness Paid Date 2021-07-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State