Search icon

HARRIMAN ESTATES DEVELOPMENT CORP.

Company Details

Name: HARRIMAN ESTATES DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1992 (33 years ago)
Entity Number: 1637948
ZIP code: 11771
County: Suffolk
Place of Formation: New York
Address: 176 COVE ROAD, OYSTER BAY, NY, United States, 11771
Principal Address: 176 COVE RD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ECKEL Chief Executive Officer 176 COVE RD, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
HARRIMAN ESTATES DEVELOPMENT CORP DOS Process Agent 176 COVE ROAD, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 176 COVE RD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 176 COVE RD, OYSTER BAY COVE, NY, 11771, 3418, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 176 COVE RD, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
2008-05-15 2024-10-24 Address 176 COVE RD, OYSTER BAY COVE, NY, 11771, 3418, USA (Type of address: Chief Executive Officer)
2000-06-13 2008-05-15 Address 176 COVE RD, OYSTER BAY COVE, NY, 11771, 3418, USA (Type of address: Chief Executive Officer)
2000-06-13 2024-10-24 Address DIANE ECKEL, 176 COVE RD, OYSTER BAY COVE, NY, 11771, 3418, USA (Type of address: Service of Process)
1993-09-07 2000-06-13 Address 403 ELLISON AVENUE, WESTBURY, NY, 11590, 1109, USA (Type of address: Chief Executive Officer)
1993-09-07 2000-06-13 Address 403 ELLISON AVENUE, WESTBURY, NY, 11590, 1109, USA (Type of address: Principal Executive Office)
1993-09-07 2000-06-13 Address DIANE ECKEL, 403 ELLISON AVENUE, WESTBURY, NY, 11590, 1109, USA (Type of address: Service of Process)
1992-05-20 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241024003199 2024-10-24 BIENNIAL STATEMENT 2024-10-24
211215003127 2021-12-15 BIENNIAL STATEMENT 2021-12-15
140508006548 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120622002163 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100603002494 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080515002365 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060508002513 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040615002947 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020423002593 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000613002615 2000-06-13 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8498417906 2020-06-18 0235 PPP 176 Cove Road, OYSTER BAY, NY, 11771-3418
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33157.5
Loan Approval Amount (current) 31540.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-3418
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31964.12
Forgiveness Paid Date 2021-11-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State