Search icon

ERB HAR, INC.

Company Details

Name: ERB HAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2002 (23 years ago)
Entity Number: 2819305
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 1343 LONG POND ROAD, SUITE C, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J HARZYNSKI Chief Executive Officer 1343 LONG POND ROAD, SUITE C, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1343 LONG POND ROAD, SUITE C, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 1343 LONG POND ROAD, SUITE C, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-12-14 Address 1343 LONG POND ROAD, SUITE C, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-12-14 Address 1343 LONG POND ROAD, SUITE C, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2004-11-24 2015-11-25 Address 1246 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2004-11-24 2015-11-25 Address 1246 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2002-10-04 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2002-10-04 2015-11-25 Address 1246 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214000736 2023-12-14 BIENNIAL STATEMENT 2023-12-14
181004006714 2018-10-04 BIENNIAL STATEMENT 2018-10-01
151125002034 2015-11-25 BIENNIAL STATEMENT 2014-10-01
081001002019 2008-10-01 BIENNIAL STATEMENT 2008-10-01
060925002550 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041124002429 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021004000211 2002-10-04 CERTIFICATE OF INCORPORATION 2002-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9516897103 2020-04-15 0219 PPP 1343 Long Pond Road suite c, Rochester, NY, 14626
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40735
Loan Approval Amount (current) 40735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41214.89
Forgiveness Paid Date 2021-06-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State