Search icon

R.B. HARTWELL & SONS, INC.

Company Details

Name: R.B. HARTWELL & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1990 (35 years ago)
Date of dissolution: 10 May 2024
Entity Number: 1463832
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 230 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT B HARTWELL, JR Chief Executive Officer 230 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
R.B. HARTWELL & SONS, INC. DOS Process Agent 230 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
113031833
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-02 2024-05-22 Address 230 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2018-07-05 2020-07-02 Address 230 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2012-08-03 2024-05-22 Address 230 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-03-08 2012-08-03 Address 230 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1990-07-26 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522003748 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
200702060638 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180705007296 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160726006218 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140710006853 2014-07-10 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
52542.00
Total Face Value Of Loan:
52542.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52542
Current Approval Amount:
52542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52945.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-05-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State