Search icon

HARWOOD HAVEN, INC.

Company Details

Name: HARWOOD HAVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1969 (56 years ago)
Entity Number: 274285
ZIP code: 14222
County: Erie
Place of Formation: New York
Principal Address: 27 CLYDE AVE, BUFFALO, NY, United States, 14215
Address: 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN OSBORNE Chief Executive Officer 27 CLYDE AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
COHEN & LOMBARDO, PC DOS Process Agent 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2006-07-28 2006-10-19 Name HARDWOOD HAVEN, INC.
1995-06-29 2001-03-27 Address 27 CLYDE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1995-06-29 2001-03-27 Address 27 CLYDE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1969-03-24 2006-07-28 Name RELIABLE MAINTENANCE CORP.
1969-03-24 1995-06-29 Address 295 OAK ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406002725 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090312002179 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070404002952 2007-04-04 BIENNIAL STATEMENT 2007-03-01
061019000043 2006-10-19 CERTIFICATE OF AMENDMENT 2006-10-19
060728000007 2006-07-28 CERTIFICATE OF AMENDMENT 2006-07-28

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State