Search icon

HARTY CONSTRUCTION, INC.

Company Details

Name: HARTY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729629
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 330 W ONONDAGA ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 W ONONDAGA ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
SHAWN P HARTY Chief Executive Officer 330 W ONONDAGA ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2002-02-11 2004-06-08 Address 4836 HARRIS ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002469 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120320002528 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100318002400 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080201003150 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060313002861 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040608002357 2004-06-08 BIENNIAL STATEMENT 2004-02-01
020211000355 2002-02-11 CERTIFICATE OF INCORPORATION 2002-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340668524 0215800 2015-05-21 2 EAGLE DRIVE, AUBURN, NY, 13021
Inspection Type Other-L
Scope Partial
Safety/Health Safety
Close Conference 2015-05-21
Case Closed 2015-06-02
306313008 0215800 2003-11-18 7268 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2003-11-18

Related Activity

Type Inspection
Activity Nr 306311465
306311465 0215800 2003-09-10 7268 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2003-09-17
Abatement Due Date 2003-09-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324998509 2021-03-09 0248 PPS 330 W Onondaga St, Syracuse, NY, 13202-3208
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-3208
Project Congressional District NY-22
Number of Employees 5
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50417.81
Forgiveness Paid Date 2022-01-18
3655517108 2020-04-11 0248 PPP 330 West Onondaga Street, SYRACUSE, NY, 13202-3208
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-3208
Project Congressional District NY-22
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50332.88
Forgiveness Paid Date 2020-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State