Search icon

NEW YORK HARBOR CORPORATION

Company Details

Name: NEW YORK HARBOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1997 (28 years ago)
Entity Number: 2185781
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 5 GOTHAM AVENUE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED ARDOLINO Chief Executive Officer 5 GOTHAM AVENUE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
C/O CAPT. FREDERICK ARDOLINO DOS Process Agent 5 GOTHAM AVENUE, BROOKLYN, NY, United States, 11229

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7QNT9
UEI Expiration Date:
2017-10-13

Business Information

Doing Business As:
NEW YORK CRUISES
Activation Date:
2016-10-20
Initial Registration Date:
2016-10-11

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7QNT9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-03-22

Contact Information

POC:
RICHARD ARDOLINO
Phone:
+1 917-837-3944

History

Start date End date Type Value
2001-09-26 2007-10-04 Address 5 GOTHAM AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1999-12-08 2001-09-26 Address 5 GOTHAM AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1999-12-08 2007-10-04 Address 5 GOTHAM AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1997-10-01 2007-10-04 Address 5 GOTHAM AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131025002036 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111018002051 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091013002433 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071004002577 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051118002257 2005-11-18 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-07-12
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:
-27900.00
Total Face Value Of Loan:
90000.00
Date:
2021-02-01
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:
105728.00
Total Face Value Of Loan:
105728.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75522
Current Approval Amount:
75522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76227.17
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105728
Current Approval Amount:
105728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106554.03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State