Search icon

HARRINGTON HOMES OF JAMESVILLE INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: HARRINGTON HOMES OF JAMESVILLE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2007 (18 years ago)
Entity Number: 3598757
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 614 JAMES ST., SYRACUSE, NY, United States, 13203
Principal Address: 3848 HENNEBERRY ROAD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN HARRINGTON Chief Executive Officer 3848 HENNEBERRY ROAD, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
HARRINGTON HOMES OF JAMESVILLE INCORPORATED DOS Process Agent 614 JAMES ST., SYRACUSE, NY, United States, 13203

Form 5500 Series

Employer Identification Number (EIN):
261529184
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-19 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 3848 HENNEBERRY ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2022-09-20 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240124002607 2024-01-24 BIENNIAL STATEMENT 2024-01-24
191101061649 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180508006328 2018-05-08 BIENNIAL STATEMENT 2017-11-01
160804007256 2016-08-04 BIENNIAL STATEMENT 2015-11-01
131129002147 2013-11-29 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-04-28
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:
37203.85
Total Face Value Of Loan:
37203.85

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,203.85
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,203.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,474.61
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $37,203.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State