Search icon

HARTMAN ELECTRIC, PLUMBING & HEATING, INC.

Company Details

Name: HARTMAN ELECTRIC, PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1988 (37 years ago)
Entity Number: 1274428
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 660 MARBLETOWN ROAD, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARTMAN ELECTRIC, PLUMBING & HEATING, INC. DOS Process Agent 660 MARBLETOWN ROAD, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
SCOTT R HARTMAN Chief Executive Officer 660 MARBLETOWN ROAD, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2018-07-24 2020-07-17 Address 660 MARBLETOWN ROAD, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2000-08-21 2018-07-24 Address 660 MARBLETOWN ROAD, NEWARK, NY, 14513, 9402, USA (Type of address: Chief Executive Officer)
2000-08-21 2018-07-24 Address 660 MARBLETOWN ROAD, NEWARK, NY, 14513, 9402, USA (Type of address: Service of Process)
2000-08-21 2018-07-24 Address 660 MARBLETOWN ROAD, NEWARK, NY, 14513, 9402, USA (Type of address: Principal Executive Office)
1995-06-27 2000-08-21 Address 660 MARBLETOWN ROAD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1995-06-27 2000-08-21 Address 660 MARBLETOWN ROAD, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1995-06-27 2000-08-21 Address 660 MARBLETOWN ROAD, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1988-07-01 1995-06-27 Address 6560 ROUTE 31 EAST, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060304 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180724002025 2018-07-24 BIENNIAL STATEMENT 2018-07-01
180607006605 2018-06-07 BIENNIAL STATEMENT 2016-07-01
120730002043 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100726002685 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080801002777 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060615002293 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040928002564 2004-09-28 BIENNIAL STATEMENT 2004-07-01
020805002792 2002-08-05 BIENNIAL STATEMENT 2002-07-01
000821002442 2000-08-21 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4609137007 2020-04-04 0219 PPP 660 MARBLETOWN RD, NEWARK, NY, 14513-9402
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-9402
Project Congressional District NY-24
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40112.07
Forgiveness Paid Date 2020-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State