Search icon

HARBOR PARK INSURANCE AGENCY, INC.

Company Details

Name: HARBOR PARK INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2006 (19 years ago)
Entity Number: 3417375
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: HARBOR PARK INSURANCE AGENCY, INC., Melville, NY, United States, 11747
Principal Address: 20 BROAD HOLLOW RD - STE # 2009, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARBOR PARK INSURANCE AGENCY, INC. DOS Process Agent HARBOR PARK INSURANCE AGENCY, INC., Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
PRES Chief Executive Officer PO BOX 483, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2023-04-21 2023-04-21 Address PO BOX 483, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address PO BOX 483, ROSLYN HEIGHTS, NY, 11577, 0483, USA (Type of address: Chief Executive Officer)
2013-02-11 2023-04-21 Address PO BOX 483, ROSLYN HEIGHTS, NY, 11577, 0483, USA (Type of address: Chief Executive Officer)
2013-02-11 2023-04-21 Address PO BOX 483, ROSLYN HEIGHTS, NY, 11577, 0483, USA (Type of address: Service of Process)
2008-12-09 2013-02-11 Address 10 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2006-09-26 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-26 2013-02-11 Address 10 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421002888 2023-04-21 BIENNIAL STATEMENT 2022-09-01
210709001223 2021-07-09 BIENNIAL STATEMENT 2021-07-09
200728060041 2020-07-28 BIENNIAL STATEMENT 2018-09-01
130211006775 2013-02-11 BIENNIAL STATEMENT 2012-09-01
081209002301 2008-12-09 BIENNIAL STATEMENT 2008-09-01
060926000954 2006-09-26 CERTIFICATE OF INCORPORATION 2006-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6985257403 2020-05-15 0235 PPP 20 Broadhollow Road-Suite LL5, Melville, NY, 11747
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7125
Loan Approval Amount (current) 7125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7189.03
Forgiveness Paid Date 2021-04-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State