Search icon

HARWAY TERRACE, INC.

Company Details

Name: HARWAY TERRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1961 (64 years ago)
Entity Number: 134597
ZIP code: 10165
County: Kings
Place of Formation: New York
Address: one grand central place, 60 east 42nd street, suite 1410, NEW YORK, NY, United States, 10165
Principal Address: 280 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 918000

Type CAP

Agent

Name Role Address
WOODS LONERGAN PLLC Agent one grand central place, 60 east 42nd street, suite 1410, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent one grand central place, 60 east 42nd street, suite 1410, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
NINA SHALSHINA Chief Executive Officer 280 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-09-18 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 219983, Par value: 10
2024-09-18 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 219983, Par value: 10
2024-09-16 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 219983, Par value: 10
2024-03-18 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 219983, Par value: 10
2023-08-09 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 219983, Par value: 10
2023-06-28 2023-08-09 Shares Share type: PAR VALUE, Number of shares: 219983, Par value: 10
2023-06-13 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 219983, Par value: 10
2023-05-23 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 219983, Par value: 10
2023-05-08 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 219983, Par value: 10
2023-04-27 2023-04-27 Address 2475 WEST 16TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230427003708 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
220810002680 2022-08-10 BIENNIAL STATEMENT 2021-01-01
190718000429 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
190717060179 2019-07-17 BIENNIAL STATEMENT 2019-01-01
190712000462 2019-07-12 CERTIFICATE OF CHANGE 2019-07-12
180823000690 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23
180820002017 2018-08-20 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
180220000361 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
170123006165 2017-01-23 BIENNIAL STATEMENT 2017-01-01
160923000644 2016-09-23 CERTIFICATE OF AMENDMENT 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512977304 2020-04-30 0202 PPP 2475 W 16th St, BROOKLYN, NY, 11214-7026
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127800
Loan Approval Amount (current) 127800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-7026
Project Congressional District NY-08
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130150.1
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State