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

USAspending Awards / Financial Assistance

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:
139800.00
Total Face Value Of Loan:
139800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139800
Current Approval Amount:
139800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140864.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State