Search icon

HARLORN, LLC

Company Details

Name: HARLORN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2003 (22 years ago)
Entity Number: 2881857
ZIP code: 10577
County: New York
Place of Formation: New York
Address: 2500 westchester avenue, suite 403, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
HARLORN, LLC DOS Process Agent 2500 westchester avenue, suite 403, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2024-11-29 2025-03-03 Address 2500 westchester avenue, suite 403, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2023-03-16 2024-11-29 Address SOBERT REALTY CORP, 2700 WESTCHESTER AVENUE / #407, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2019-03-13 2023-03-16 Address SOBERT REALTY CORP, 2700 WESTCHESTER AVENUE / #407, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2013-03-21 2019-03-13 Address SOBERT REALTY CORP, 2700 WESTCHESTER AVENUE / #407, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2011-04-07 2013-03-21 Address SOBERT REALTY CORP, 2700 WESTCHESTER AVENUE / #407, PURCHASE, NY, 10572, USA (Type of address: Service of Process)
2003-03-13 2011-04-07 Address SOBERT REALTY CORP., 2700 WESTCHESTER AVE STE. 407, PURCHASE, NY, 10572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001015 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241129001983 2024-11-12 CERTIFICATE OF CHANGE BY ENTITY 2024-11-12
230316000636 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210302060552 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190313060110 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170329006167 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150310006211 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130321006212 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110407002275 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090305002260 2009-03-05 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8367497004 2020-04-08 0202 PPP 2700 WESTCHESTER AVE, PURCHASE, NY, 10577-2507
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-2507
Project Congressional District NY-16
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34300.21
Forgiveness Paid Date 2021-06-17
9388498603 2021-03-26 0202 PPS 2700 Westchester Ave Ste 407, Purchase, NY, 10577-2554
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26068.4
Loan Approval Amount (current) 26068.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-2554
Project Congressional District NY-16
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26272.6
Forgiveness Paid Date 2022-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State