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
1998-04-06 2000-04-05 Address 50 CALVIN RD., WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
1994-04-06 2000-04-05 Address 2 HIGHLAND STREET, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-06-10 1994-04-06 Address 19 ABENDROTH AVENUE, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-06-10 1998-04-06 Address 121 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1988-03-22 1994-04-06 Address 21 ABENDROTH AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

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
930610002468 1993-06-10 BIENNIAL STATEMENT 1993-03-01
B617200-4 1988-03-22 CERTIFICATE OF INCORPORATION 1988-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109119495 0216000 1995-12-05 2 HIGHLAND STREET, PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-29
Case Closed 1996-06-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1996-02-06
Abatement Due Date 1996-02-09
Current Penalty 725.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 27
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Nr Instances 2
Nr Exposed 27
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Nr Instances 1
Nr Exposed 27
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Current Penalty 1450.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1996-02-06
Abatement Due Date 1996-02-09
Current Penalty 1450.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1996-02-06
Abatement Due Date 1996-02-09
Current Penalty 1450.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1996-02-06
Abatement Due Date 1996-02-09
Current Penalty 725.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1996-02-06
Abatement Due Date 1996-02-09
Current Penalty 725.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1996-02-06
Abatement Due Date 1996-03-15
Current Penalty 725.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1996-02-06
Abatement Due Date 1996-03-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1996-02-06
Abatement Due Date 1996-03-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01008
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 1996-02-06
Abatement Due Date 1996-02-09
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01011C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01012A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01012B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01012C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01012D
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1996-02-06
Abatement Due Date 1996-03-15
Nr Instances 1
Nr Exposed 27
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 1996-02-06
Abatement Due Date 1996-03-15
Nr Instances 1
Nr Exposed 27
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1996-02-06
Abatement Due Date 1996-03-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1996-02-06
Abatement Due Date 1996-02-23
Nr Instances 1
Nr Exposed 27
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806577302 2020-04-30 0202 PPP 29 Portman Road, New Rochelle, NY, 10801-2104
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375400
Loan Approval Amount (current) 375400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2104
Project Congressional District NY-16
Number of Employees 28
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377386.53
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State