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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QNT9 Obsolete Non-Manufacturer 2016-10-20 2024-03-06 2022-03-22 No data

Contact Information

POC RICHARD ARDOLINO
Phone +1 917-837-3944
Address 5 GOTHAM AVE, BROOKLYN, KINGS, NY, 11229 6086, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
040414002261 2004-04-14 BIENNIAL STATEMENT 2003-10-01
010926002337 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991208002310 1999-12-08 BIENNIAL STATEMENT 1999-10-01
971001000209 1997-10-01 CERTIFICATE OF INCORPORATION 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3165577700 2020-05-01 0202 PPP 5 GOTHAM AVE, BROOKLYN, NY, 11229
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75522
Loan Approval Amount (current) 75522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76227.17
Forgiveness Paid Date 2021-04-12
9772108302 2021-01-31 0202 PPS 5 Gotham Ave, Brooklyn, NY, 11229-6086
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105728
Loan Approval Amount (current) 105728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-6086
Project Congressional District NY-08
Number of Employees 13
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106554.03
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State