Search icon

HARMONY AUTO PARTS, INC.

Company Details

Name: HARMONY AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1995 (29 years ago)
Entity Number: 1985691
ZIP code: 14710
County: Chautauqua
Place of Formation: New York
Address: 5130 NYS ROUTE 474, ASHVILLE, NY, United States, 14710
Principal Address: 5130 ROUTE 474, ASHVILLE, NY, United States, 14710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5130 NYS ROUTE 474, ASHVILLE, NY, United States, 14710

Chief Executive Officer

Name Role Address
BRIAN K. JORDAN Chief Executive Officer 601 MARION ST, CORRY, PA, United States, 16407

History

Start date End date Type Value
2011-12-19 2013-12-26 Address 601 MARIONE ST, CORRY, PA, 16407, USA (Type of address: Chief Executive Officer)
2009-12-09 2011-12-19 Address 604 DUANE ST, CORRY, PA, 16407, USA (Type of address: Chief Executive Officer)
2008-01-15 2009-12-09 Address 111 W MAIN STTRRY, CORRY, PA, 16407, USA (Type of address: Chief Executive Officer)
2006-01-13 2008-01-15 Address 111 WEST MAIN ST, CORRY, PA, 16407, USA (Type of address: Chief Executive Officer)
2006-01-13 2008-01-15 Address 5130 RTE 474, ASHVILLE, NY, 14710, 9710, USA (Type of address: Principal Executive Office)
1997-12-05 2006-01-13 Address 111 W MAIN ST, CORRY, PA, 16407, USA (Type of address: Chief Executive Officer)
1997-12-05 2006-01-13 Address 5130 RTE 474, ASHVILLE, NY, 14710, USA (Type of address: Principal Executive Office)
1995-12-29 2008-01-15 Address 5130 NYS ROUTE 474, ASHVILLE, NY, 14710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226002274 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111219003117 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091209002711 2009-12-09 BIENNIAL STATEMENT 2009-12-01
080115002660 2008-01-15 BIENNIAL STATEMENT 2007-12-01
060113002887 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031204002114 2003-12-04 BIENNIAL STATEMENT 2003-12-01
000103002110 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971205002206 1997-12-05 BIENNIAL STATEMENT 1997-12-01
951229000178 1995-12-29 CERTIFICATE OF INCORPORATION 1995-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193127305 2020-04-29 0296 PPP 5130 Route 474, Ashville, NY, 14710-9710
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39389
Loan Approval Amount (current) 39389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashville, CHAUTAUQUA, NY, 14710-9710
Project Congressional District NY-23
Number of Employees 5
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39606.99
Forgiveness Paid Date 2020-11-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State