Search icon

HARVEST AMERICAN, INC.

Company Details

Name: HARVEST AMERICAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Entity Number: 2826149
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 20 MAIN STREET, CAMDEN, NY, United States, 13316
Principal Address: 2945 MAIN STREET, BLOSSVALE, NY, United States, 13308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEST AMERICAN, INC. DOS Process Agent 20 MAIN STREET, CAMDEN, NY, United States, 13316

Chief Executive Officer

Name Role Address
DAVID G. FARNSWORTH Chief Executive Officer 20 MAIN STREET, CAMDEN, NY, United States, 13316

History

Start date End date Type Value
2006-09-21 2014-10-09 Address PO BOX 100 / 2945 MAIN STREET, BLOSSVALE, NY, 13308, USA (Type of address: Principal Executive Office)
2006-09-21 2014-10-09 Address PO BOX 100 / 2945 MAIN STREET, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2006-09-21 2014-10-09 Address PO BOX 100 / 2945 MAIN STREET, BLOSSVALE, NY, 13308, USA (Type of address: Service of Process)
2004-12-14 2006-09-21 Address PO BOX 100 2945 MAIN ST, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2004-12-14 2006-09-21 Address PO BOX 100 2945 MAIN ST, BLOSSVALE, NY, 13308, USA (Type of address: Service of Process)
2004-12-14 2006-09-21 Address PO BOX 100 2945 MAIN ST, BLOSSVALE, NY, 13308, USA (Type of address: Principal Executive Office)
2002-10-23 2004-12-14 Address P.O. BOX 244, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141009006878 2014-10-09 BIENNIAL STATEMENT 2014-10-01
101004002521 2010-10-04 BIENNIAL STATEMENT 2010-10-01
080924002267 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060921002028 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041214002626 2004-12-14 BIENNIAL STATEMENT 2004-10-01
021023000567 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3758448306 2021-01-22 0248 PPS 20 Main St, Camden, NY, 13316-1302
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51435
Loan Approval Amount (current) 51435
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camden, ONEIDA, NY, 13316-1302
Project Congressional District NY-22
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52104.36
Forgiveness Paid Date 2022-05-25
4846057109 2020-04-13 0248 PPP 20 Main Street, CAMDEN, NY, 13316-1302
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38360
Loan Approval Amount (current) 38360
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMDEN, ONEIDA, NY, 13316-1302
Project Congressional District NY-22
Number of Employees 10
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38600.07
Forgiveness Paid Date 2021-02-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State