Search icon

HARBOR SYSTEMS GROUP, INC.

Company Details

Name: HARBOR SYSTEMS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2004 (21 years ago)
Entity Number: 3068243
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Principal Address: 1 TWIN HILLS COURT, FT SALONGA, NY, United States, 11768
Address: 170 OLD COUNTRY RD, SUITE 308, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS PRIVITELLO Chief Executive Officer PO BOX 261, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
C/O REILLY & REILLY DOS Process Agent 170 OLD COUNTRY RD, SUITE 308, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2004-06-18 2006-06-22 Address 170 OLD COUNTRY RD STE 308, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120727002084 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100630002448 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080630002078 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060622002124 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040618000727 2004-06-18 CERTIFICATE OF INCORPORATION 2004-06-18

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
40415.00
Total Face Value Of Loan:
40415.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40415
Current Approval Amount:
40415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40672.08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State