Search icon

HARRINGTON TALENTS INC.

Company Details

Name: HARRINGTON TALENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1999 (25 years ago)
Entity Number: 2428978
ZIP code: 10464
County: Westchester
Place of Formation: New York
Address: 213 FORDHAM ST, CITY ISLAND, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MOSCA Chief Executive Officer 213 FORDHAM STREET, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
STEPHEN FRANCIOSA CPA DOS Process Agent 213 FORDHAM ST, CITY ISLAND, NY, United States, 10464

History

Start date End date Type Value
2007-10-16 2009-10-27 Address 4039 ROMBOUTS AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2001-10-11 2007-10-16 Address 248 BLAIR AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1999-10-14 2001-10-11 Address 100 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002007340 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131016006594 2013-10-16 BIENNIAL STATEMENT 2013-10-01
091027002356 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071016002128 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051208003201 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031021002731 2003-10-21 BIENNIAL STATEMENT 2003-10-01
011011002280 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991014000768 1999-10-14 CERTIFICATE OF INCORPORATION 1999-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796918303 2021-01-31 0202 PPS 213 Fordham St, Bronx, NY, 10464-1467
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Bronx, BRONX, NY, 10464-1467
Project Congressional District NY-14
Number of Employees 7
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75706.42
Forgiveness Paid Date 2022-01-18
2667277710 2020-05-01 0202 PPP 213 FORDHAM ST, BRONX, NY, 10464
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74287
Loan Approval Amount (current) 74287
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 BRONX, BRONX, NY, 10464-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75207.13
Forgiveness Paid Date 2021-08-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State