Search icon

HARBOR GROUP COMMUNICATIONS INC.

Company Details

Name: HARBOR GROUP COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002315
ZIP code: 10016
County: New York
Place of Formation: New York
Address: MARK WEISS, 260 Madison Avenue 16TH FL, NEW YORK, NY, United States, 10016
Principal Address: 260 Madison Avenue, 16TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK WEISS Chief Executive Officer 260 MADISON AVENUE, 16TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARK WEISS, 260 Madison Avenue 16TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 260 MADISON AVENUE, 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 630 3RD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-03-22 Address 630 3RD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-03-22 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-06-23 2024-03-22 Address MARK WEISS, 630 3RD AVE 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003483 2024-03-22 BIENNIAL STATEMENT 2024-03-22
230623004156 2023-02-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-02-15
140311002023 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120229002916 2012-02-29 BIENNIAL STATEMENT 2012-01-01
110407002165 2011-04-07 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16721.27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State