Search icon

HARVEST POWER LLC

Headquarter

Company Details

Name: HARVEST POWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2006 (19 years ago)
Entity Number: 3310475
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 2941 SUNRISE HIGHWAY, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
HARVEST POWER LLC DOS Process Agent 2941 SUNRISE HIGHWAY, ISLIP TERRACE, NY, United States, 11752

Links between entities

Type:
Headquarter of
Company Number:
M19000011322
State:
FLORIDA
Type:
Headquarter of
Company Number:
1226644
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2030370-DCA Active Business 2015-11-12 2025-02-28

History

Start date End date Type Value
2019-11-22 2024-01-12 Address 2941 SUNRISE HIGHWAY, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
2011-06-09 2019-11-22 Address 57A SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2010-11-09 2011-06-09 Address 57A SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2006-01-25 2010-11-09 Address 48 MARVIN LANE, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112003695 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220111002216 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200129060363 2020-01-29 BIENNIAL STATEMENT 2020-01-01
191122060221 2019-11-22 BIENNIAL STATEMENT 2018-01-01
140321002010 2014-03-21 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584096 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584097 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3283546 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283547 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2989963 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989964 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2509533 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509532 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2211762 FINGERPRINT CREDITED 2015-11-06 75 Fingerprint Fee
2211756 FINGERPRINT INVOICED 2015-11-06 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-16
Type:
Referral
Address:
62300 NY-25, SOUTHOLD, NY, 11971
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430100
Current Approval Amount:
430100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
435117.83
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
597685
Current Approval Amount:
597685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
605037.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 647-3404
Add Date:
2015-06-25
Operation Classification:
Private(Property)
power Units:
10
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State