Search icon

HARRIS HEARTH AND HOME INCORPORATED

Company Details

Name: HARRIS HEARTH AND HOME INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053018
ZIP code: 12804
County: Richmond
Place of Formation: New York
Address: 14 Hudson Ave, Queensbury, NY, United States, 12804
Principal Address: 11 Brickoven Road, Queensbury, NY, United States, 12804

Contact Details

Phone +1 718-981-8850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRIS LONERGAN Chief Executive Officer 11 BRICKOVEN ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
C/O HARRIS LONERGAN DOS Process Agent 14 Hudson Ave, Queensbury, NY, United States, 12804

Licenses

Number Status Type Date End date
1178746-DCA Active Business 2008-01-10 2025-02-28

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 11 BRICKOVEN ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 34 VAN CORTLANDT AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-07 2024-08-30 Address 34 VAN CORTLANDT AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2004-05-13 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-13 2024-08-30 Address 34 VAN CORTLANDT AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830016589 2024-08-30 BIENNIAL STATEMENT 2024-08-30
210901002349 2021-09-01 BIENNIAL STATEMENT 2021-09-01
100607002115 2010-06-07 BIENNIAL STATEMENT 2010-05-01
040513000391 2004-05-13 CERTIFICATE OF INCORPORATION 2004-05-13

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-19 2017-12-04 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603513 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3603514 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3360352 TRUSTFUNDHIC INVOICED 2021-08-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3360353 RENEWAL INVOICED 2021-08-15 100 Home Improvement Contractor License Renewal Fee
2979620 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979621 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2491372 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491373 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1879242 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879243 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348137101 2020-04-11 0248 PPP 14 HUDSON AVE APT 205, GLENS FALLS, NY, 12801-4452
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-4452
Project Congressional District NY-21
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28330.63
Forgiveness Paid Date 2021-06-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State