Search icon

HARBOR OPTICS INC.

Company Details

Name: HARBOR OPTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (35 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

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: 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)
2012-01-09 2014-01-15 Address 11310 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, 2209, USA (Type of address: Service of Process)
2012-01-09 2014-01-15 Address 11310 BEACH CHANNEL DRIVE, 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: Principal Executive Office)
2000-02-24 2012-01-09 Address 113-10 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2000-02-24 2012-01-09 Address 113-10 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2000-02-24 2012-01-09 Address 113-10 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, 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
140115006300 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120109002816 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091210002212 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071218002472 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060125002675 2006-01-25 BIENNIAL STATEMENT 2005-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-08 No data 11310 BEACH CHANNEL DR, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-23 No data 11310 BEACH CHANNEL DR, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9532217207 2020-04-28 0202 PPP 113 -10 beach channel drive, Rockaway Park, NY, 11694-2209
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193000
Loan Approval Amount (current) 193000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-2209
Project Congressional District NY-05
Number of Employees 13
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195503.64
Forgiveness Paid Date 2021-08-26
1286658301 2021-01-16 0202 PPS 11310 Beach Channel Dr, Rockaway Park, NY, 11694-2209
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-2209
Project Congressional District NY-05
Number of Employees 11
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150750
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State