Search icon

HOT HARRY'S SCHENECTADY, INC.

Company Details

Name: HOT HARRY'S SCHENECTADY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2008 (17 years ago)
Entity Number: 3674887
ZIP code: 01201
County: Schenectady
Place of Formation: New York
Address: 37 NORTH ST, PITTSFIELD, MA, United States, 01201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMIR ABDALLAH DOS Process Agent 37 NORTH ST, PITTSFIELD, MA, United States, 01201

Chief Executive Officer

Name Role Address
SAMIR ABDALLAH Chief Executive Officer 1625 UNION ST, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2010-05-21 2016-05-27 Address 1625 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2010-05-21 2016-05-27 Address 1625 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2008-05-21 2010-05-21 Address 37 NORTH STREET, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160527006200 2016-05-27 BIENNIAL STATEMENT 2016-05-01
140501006947 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120509006229 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100521003245 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080521000799 2008-05-21 CERTIFICATE OF INCORPORATION 2008-05-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3176686000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HOT HARRY'S SCHENECTADY, LLC
Recipient Name Raw HOT HARRY'S SCHENECTADY, LLC
Recipient DUNS 048142939
Recipient Address 1625 UNION STREET, SCHENECTADY, SCHENECTADY, NEW YORK, 12309-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 250000.00
Link View Page

Date of last update: 10 Mar 2025

Sources: New York Secretary of State