Search icon

HAR FRAGRANCES INC.

Company Details

Name: HAR FRAGRANCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553009
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 2726 E 28th Street, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AASIA SARWAR Chief Executive Officer 2726 E 28TH STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
HAR FRAGRANCES INC. DOS Process Agent 2726 E 28th Street, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-08-12 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Address 125 51ST ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 2726 E 28TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-11 2024-08-07 Address 125 51ST ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2017-09-11 2024-08-07 Address 125 51ST ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2011-08-05 2017-09-11 Address 6 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-07 2011-08-05 Address 1261 BROADWAY, STE. 4122, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001387 2024-08-07 BIENNIAL STATEMENT 2024-08-07
210805000403 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190806060501 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170911002037 2017-09-11 BIENNIAL STATEMENT 2017-08-01
110805000876 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
070807000569 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5834098604 2021-03-20 0202 PPS 125 51st St, Brooklyn, NY, 11232-4315
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16510
Loan Approval Amount (current) 16510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-4315
Project Congressional District NY-10
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16717.19
Forgiveness Paid Date 2022-06-28
2606787706 2020-05-01 0202 PPP 125 51ST ST, BROOKLYN, NY, 11232
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16510
Loan Approval Amount (current) 16510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16710
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State