Search icon

SAFE HARBOR INSPECTIONS INC.

Company Details

Name: SAFE HARBOR INSPECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2003 (22 years ago)
Entity Number: 2967968
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 48 1st Ave., Medford, NY, United States, 11763
Principal Address: 17 Overton Place, Babylon, NY, United States, 11702

Contact Details

Phone +1 631-275-8080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLLIN RUPPERT Chief Executive Officer PO BOX 307, BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
COLLIN RUPPERT DOS Process Agent 48 1st Ave., Medford, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
200487587
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6uxm8-shmo Active Mold Assessment Contractor License (SH125) 2024-11-26 2027-01-31 17 Overton Place, Babylon, NY, 11702
23-6UXM8-SHMO Active Mold Assessment Contractor License (SH125) 2023-08-22 2025-01-31 PO Box 307, BRIGHTWATERS, NY, 11718

History

Start date End date Type Value
2024-03-29 2024-03-29 Address PO BOX 307, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-03-29 Address PO BOX 307, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2016-12-13 2024-03-29 Address PO BOX 307, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
2016-12-13 2020-10-02 Address 554 ACKERSON BLVD, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2011-12-12 2016-12-13 Address PO BOX 623, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000549 2024-03-29 BIENNIAL STATEMENT 2024-03-29
201002060436 2020-10-02 BIENNIAL STATEMENT 2019-10-01
161213002044 2016-12-13 BIENNIAL STATEMENT 2015-10-01
111212002367 2011-12-12 BIENNIAL STATEMENT 2011-10-01
091015002127 2009-10-15 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
8000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77334582
Mark:
SAFE HARBOR INSPECTIONS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-11-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SAFE HARBOR INSPECTIONS

Goods And Services

For:
Inspections of residential and commercial buildings
First Use:
2003-10-22
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100813.7
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88408.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State