Search icon

NORTH HARBOR ENTERPRISES, INC.

Company Details

Name: NORTH HARBOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2003 (22 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 2891669
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1941 ALLISON DRIVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD MITCHELL Chief Executive Officer 1941 ALLISON DRIVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1941 ALLISON DRIVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2017-05-08 2024-04-18 Address 1941 ALLISON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2007-04-30 2024-04-18 Address 1941 ALLISON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2003-04-08 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-08 2017-05-08 Address TODD L MITCHELL, 1941 ALLISON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418002885 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
210518060470 2021-05-18 BIENNIAL STATEMENT 2021-04-01
190529060091 2019-05-29 BIENNIAL STATEMENT 2019-04-01
170508002034 2017-05-08 BIENNIAL STATEMENT 2017-04-01
170320006294 2017-03-20 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-8555.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21110.00
Total Face Value Of Loan:
21110.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
21110
Current Approval Amount:
21110
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8687.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State