Search icon

NEW YORK HARBOR CORPORATION

Company claim

Is this your business?

Get access!

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

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

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Status:
Obsolete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

Contact Information

POC:
RICHARD ARDOLINO
Corporate URL:
www.newyorkcruises.com

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

Jobs Reported:
9
Initial Approval Amount:
$75,522
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,227.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,650
Utilities: $7,359
Rent: $11,513
Jobs Reported:
13
Initial Approval Amount:
$105,728
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,554.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $105,728

Court Cases

Court Case Summary

Filing Date:
2010-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NEW YORK HARBOR CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State