Search icon

HARBORVIEW FINANCIAL ADVISORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARBORVIEW FINANCIAL ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2006 (19 years ago)
Entity Number: 3371042
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5418 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARBORVIEW FINANCIAL ADVISORS INC. DOS Process Agent 5418 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
KEVIN W. PETTERSEN Chief Executive Officer 5418 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
205007948
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-17 2025-05-13 Address 5418 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2014-11-17 2025-05-13 Address 5418 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-06-24 2014-11-17 Address 5510 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-06-24 2014-11-17 Address 5510 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2008-06-24 2014-11-17 Address 5510 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250513000081 2025-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-08
141117006244 2014-11-17 BIENNIAL STATEMENT 2014-06-01
120727002232 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100707002767 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080624002990 2008-06-24 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
53737.00
Total Face Value Of Loan:
53737.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$53,737
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,250.49
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $53,737

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State