Search icon

HARBOR ELECTRIC FABRICATION & TOOLS, INC.

Company Details

Name: HARBOR ELECTRIC FABRICATION & TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1988 (37 years ago)
Entity Number: 1245605
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 2 HIGHLAND STREET, PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARBOR ELECTRIC DOS Process Agent 2 HIGHLAND STREET, PORTCHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JERRY SCHIFF Chief Executive Officer 2 HIGHLAND STREET, PORTHCESTER, NY, United States, 10573

History

Start date End date Type Value
2025-03-11 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040315002874 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020225002925 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000405002771 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980406002246 1998-04-06 BIENNIAL STATEMENT 1998-03-01
940406002537 1994-04-06 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
375400.00
Total Face Value Of Loan:
375400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-05
Type:
Planned
Address:
2 HIGHLAND STREET, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375400
Current Approval Amount:
375400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
377386.53

Date of last update: 16 Mar 2025

Sources: New York Secretary of State