Search icon

THE HARDING ADVISORY GROUP INC.

Company Details

Name: THE HARDING ADVISORY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3617680
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 101 BEDFORD AVENUE, C515, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 101 BEDFORD AVENUE, C515, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
TERRENCE HARDING Chief Executive Officer 101 BEDFORD AVE, C515, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-09-16 2024-11-22 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-09-16 2024-11-22 Address 101 BEDFORD AVE, C515, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-11-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2021-03-15 2024-09-16 Address 101 BEDFORD AVE, C515, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-05-20 2021-03-15 Address 110 PROSPECT PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2008-01-15 2024-09-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-01-15 2024-09-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-01-15 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241122003576 2024-11-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-11-22
240916001710 2024-09-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-09-13
210315060709 2021-03-15 BIENNIAL STATEMENT 2020-01-01
140403002373 2014-04-03 BIENNIAL STATEMENT 2014-01-01
120711002671 2012-07-11 BIENNIAL STATEMENT 2012-01-01
100520002189 2010-05-20 BIENNIAL STATEMENT 2010-01-01
080115000293 2008-01-15 CERTIFICATE OF INCORPORATION 2008-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628018606 2021-03-23 0202 PPP 101 Bedford Ave Apt C515, Brooklyn, NY, 11211-3393
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12340
Loan Approval Amount (current) 12340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3393
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12509.04
Forgiveness Paid Date 2022-08-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State