Search icon

THE OWEGO AND HARFORD RAILWAY, INC.

Company Details

Name: THE OWEGO AND HARFORD RAILWAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635860
ZIP code: 13827
County: New York
Place of Formation: Pennsylvania
Address: PO BOX 249, OWEGO, NY, United States, 13827
Principal Address: 159A MCMASTER STREET, OWEGO, NY, United States, 13827

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE OWEGO AND HARFORD RAILWAY, INC. DOS Process Agent PO BOX 249, OWEGO, NY, United States, 13827

Chief Executive Officer

Name Role Address
STEVEN MAY Chief Executive Officer 159A MCMASTER STREET, OWEGO, NY, United States, 13827

History

Start date End date Type Value
1999-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-26 2020-11-23 Address 25 DELPHINE ST, OWEGO, NY, 13827, USA (Type of address: Service of Process)
1993-09-15 2020-11-23 Address 25 DELPHINE STREET, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1992-05-12 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-05-12 1998-05-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060475 2020-11-23 BIENNIAL STATEMENT 2020-05-01
SR-19758 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181210006900 2018-12-10 BIENNIAL STATEMENT 2018-05-01
160516006699 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140606006179 2014-06-06 BIENNIAL STATEMENT 2014-05-01
120629002287 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100803002924 2010-08-03 BIENNIAL STATEMENT 2010-05-01
080527002344 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060510003120 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040525002934 2004-05-25 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8504927206 2020-04-28 0248 PPP 25 DELPHINE ST, OWEGO, NY, 13827-1009
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139800
Loan Approval Amount (current) 139800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWEGO, TIOGA, NY, 13827-1009
Project Congressional District NY-19
Number of Employees 7
NAICS code 482112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140864.03
Forgiveness Paid Date 2021-02-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State