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 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 219983, Par value: 10
2024-09-18 2024-09-18 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

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

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:
127800.00
Total Face Value Of Loan:
127800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127800
Current Approval Amount:
127800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130150.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State