Search icon

HARBORFIELDS ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARBORFIELDS ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2003 (22 years ago)
Entity Number: 2954401
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 45 Windmill Drive, Huntington, NY, United States, 11743
Address: 45 Windmill Drive, huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN AND DONNA CARNEY DOS Process Agent 45 Windmill Drive, huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOHN CARNEY AND DONNA CARNEY Chief Executive Officer PO BOX 184, CENTERPORT, NY, United States, 11721

Form 5500 Series

Employer Identification Number (EIN):
753130962
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address PO BOX 184, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-09-01 Address PO BOX 184, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-09-01 Address 45 Windmill Drive, Huntington, NY, 11743, USA (Type of address: Service of Process)
2003-09-16 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901000075 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230426001946 2023-04-26 BIENNIAL STATEMENT 2021-09-01
031015000486 2003-10-15 CERTIFICATE OF AMENDMENT 2003-10-15
030916000392 2003-09-16 CERTIFICATE OF INCORPORATION 2003-09-16

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
112633.00
Total Face Value Of Loan:
112633.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
176300.00
Total Face Value Of Loan:
176300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176300
Current Approval Amount:
176300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
178410.7
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112633
Current Approval Amount:
112633
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
113193.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State