Search icon

HAROLD'S DIST. OF ELMIRA CORP.

Company Details

Name: HAROLD'S DIST. OF ELMIRA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1962 (63 years ago)
Entity Number: 149203
ZIP code: 14526
County: Chemung
Place of Formation: New York
Address: 2527 Baird Road, Penfield, NY, United States, 14526
Principal Address: 225 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
DAVID LUBIN Chief Executive Officer 225 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
DAVID LUBIN DOS Process Agent 2527 Baird Road, Penfield, NY, United States, 14526

History

Start date End date Type Value
2017-10-16 2018-07-02 Address 2340 COUNTY ROAD 17, WATKINS GLEN, NY, 14891, 9506, USA (Type of address: Service of Process)
2010-08-16 2017-10-16 Address 225 COLONIAL DIVE, HORSEHEADS, NY, 14845, 8531, USA (Type of address: Service of Process)
2000-07-18 2010-08-16 Address 225 COLONIAL DR., HORSEHEADS, NY, 14845, 8531, USA (Type of address: Service of Process)
1996-07-17 2000-07-18 Address 225 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1996-07-17 2000-07-18 Address 225 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1993-03-12 1996-07-17 Address 396 DRAHT HILL ROAD, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1993-03-12 2000-07-18 Address 29 BRENTWOOD LANE, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
1993-03-12 1996-07-17 Address 1440 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1983-01-31 1997-01-27 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
1976-02-05 1983-01-31 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230123003468 2023-01-23 BIENNIAL STATEMENT 2022-07-01
180702006545 2018-07-02 BIENNIAL STATEMENT 2018-07-01
171016006170 2017-10-16 BIENNIAL STATEMENT 2016-07-01
140808006385 2014-08-08 BIENNIAL STATEMENT 2014-07-01
120822002738 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100816002000 2010-08-16 BIENNIAL STATEMENT 2010-07-01
080804002600 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060717002176 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040811002023 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020712002090 2002-07-12 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3072348306 2021-01-21 0248 PPS 225 Colonial Dr, Horseheads, NY, 14845-8400
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68415
Loan Approval Amount (current) 68415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Horseheads, CHEMUNG, NY, 14845-8400
Project Congressional District NY-23
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69340.95
Forgiveness Paid Date 2022-06-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State