Search icon

HARDEN SHEET METAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARDEN SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1995 (30 years ago)
Entity Number: 1909215
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 9 HEDGES AVE, CORNWALL-ON-HUDSON, NY, United States, 12520
Principal Address: 9 HEDGES AVE, CORNWALL ON HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 HEDGES AVE, CORNWALL-ON-HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address
DANIEL C HARDEN Chief Executive Officer 9 HEDGES AVE, CORNWALL ON HUDSON, NY, United States, 12520

History

Start date End date Type Value
2003-02-28 2007-03-21 Address 9 HEDGES AVE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2003-02-28 2007-03-21 Address 9 HEDGES AVE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Principal Executive Office)
1999-09-24 2003-02-28 Address 7 HEDGES AVENUE, CORNWALL, NY, 12520, USA (Type of address: Service of Process)
1999-09-24 2000-09-08 Name MECHANICAL METALS, INC.
1999-05-07 2003-02-28 Address 27 JOHNES ST., NEWBURGH, NY, 12551, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130404002277 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110323002629 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090323002064 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070321002316 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050429002679 2005-04-29 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
101162.00
Total Face Value Of Loan:
101162.00
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:
76007.50
Total Face Value Of Loan:
76007.50
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-25
Type:
Planned
Address:
162 STATE ROUTE 17K, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76007.5
Current Approval Amount:
76007.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76621.81
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101162
Current Approval Amount:
101162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101394.81

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 562-6554
Add Date:
2010-02-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State