Search icon

HARBOR OPTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARBOR OPTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (36 years ago)
Entity Number: 1409716
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 11310 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694

Contact Details

Phone +1 718-474-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT DENARO Chief Executive Officer 11310 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
HARBOR OPTICS INC. DOS Process Agent 11310 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694

National Provider Identifier

NPI Number:
1245341841
Certification Date:
2021-11-30

Authorized Person:

Name:
SCOTT DENARO
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7189455809

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 11310 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 11310 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, 2209, USA (Type of address: Chief Executive Officer)
2014-01-15 2023-12-04 Address 11310 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, 2209, USA (Type of address: Service of Process)
2014-01-15 2023-12-04 Address 11310 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, 2209, USA (Type of address: Chief Executive Officer)
2012-01-09 2014-01-15 Address 11310 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, 2209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204004375 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230117004591 2023-01-17 BIENNIAL STATEMENT 2021-12-01
191210060183 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171205006216 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151209006158 2015-12-09 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
193000.00
Total Face Value Of Loan:
193000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193000
Current Approval Amount:
193000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
195503.64
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State