Search icon

HARVEST HOMES, INC.

Headquarter

Company Details

Name: HARVEST HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1998 (27 years ago)
Entity Number: 2272122
ZIP code: 12053
County: Schenectady
Place of Formation: New York
Address: 1331 COLE ROAD, DELANSON, NY, United States, 12053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEST HOMES, INC. DOS Process Agent 1331 COLE ROAD, DELANSON, NY, United States, 12053

Chief Executive Officer

Name Role Address
ROBERT A. GUAY Chief Executive Officer 1331 COLE ROAD, DELANSON, NY, United States, 12053

Links between entities

Type:
Headquarter of
Company Number:
0221286
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141805887
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1331 COLE ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2020-06-23 2024-06-04 Address 1331 COLE ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2006-05-23 2024-06-04 Address 1331 COLE ROAD, DELANSON, NY, 12053, USA (Type of address: Service of Process)
2006-05-23 2020-06-23 Address 1331 COLE ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2000-06-13 2006-05-23 Address 185 RAILROAD AVE., DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604004957 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220627002589 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200623060093 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180605007199 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006449 2016-06-01 BIENNIAL STATEMENT 2016-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-10
Type:
Complaint
Address:
1331 COLE RD., DELANSON, NY, 12053
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-31
Type:
Planned
Address:
1331 COLE RD., DELANSON, NY, 12053
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-04
Type:
Planned
Address:
185 RAILROAD AVENUE, DELANSON, NY, 12053
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-01-03
Type:
Planned
Address:
185 RAILROAD AVENUE, DELANSON, NY, 12053
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-23
Type:
Planned
Address:
ONE COLE ROAD, DELANSON, NY, 12053
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
372800
Current Approval Amount:
372800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
374850.4
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348712.5
Current Approval Amount:
348712.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
350068.6

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1988-09-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
7
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State