Search icon

SAFE HARBOR ASSET MANAGEMENT, INC.

Company Details

Name: SAFE HARBOR ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1995 (30 years ago)
Entity Number: 1964645
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 167 E MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN K. DAVIS Chief Executive Officer 167 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
SAFE HARBOR ASSET MANAGEMENT, INC. DOS Process Agent 167 E MAIN STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113280093
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 167 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-10-07 2023-10-02 Address 167 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-10-15 2015-10-07 Address 167 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-10-15 2015-10-07 Address 167 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2011-10-17 2023-10-02 Address 167 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002005457 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211005001708 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191001060629 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003007103 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151007006290 2015-10-07 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
37700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
37700.00
Total Face Value Of Loan:
37700.00
Date:
2009-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-52000.00
Total Face Value Of Loan:
248000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37700
Current Approval Amount:
37700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38202.67

Date of last update: 14 Mar 2025

Sources: New York Secretary of State