Search icon

HARLADAY, INC.

Headquarter

Company Details

Name: HARLADAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2009 (16 years ago)
Entity Number: 3796869
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: PO BOX 413, PITTSFORD, NY, United States, 14534
Principal Address: 12 BRIMSDOWN CIRCLE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HARLADAY, INC., FLORIDA F19000005168 FLORIDA

DOS Process Agent

Name Role Address
HARLADAY, INC. DOS Process Agent PO BOX 413, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
CHARLES E CLOTTIN Chief Executive Officer 12 BRIMSDOWN CIRCLE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2009-04-09 2015-04-24 Address 12 BRIMSDOWN CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190419060223 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170505006215 2017-05-05 BIENNIAL STATEMENT 2017-04-01
150424006009 2015-04-24 BIENNIAL STATEMENT 2015-04-01
130412006289 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110609002454 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090409000457 2009-04-09 CERTIFICATE OF INCORPORATION 2009-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563908306 2021-01-27 0219 PPS 12 Brimsdown Cir, Fairport, NY, 14450-1606
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1606
Project Congressional District NY-25
Number of Employees 3
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7077.78
Forgiveness Paid Date 2022-03-16
4214077106 2020-04-13 0219 PPP 12 Brimsdown Circle, FAIRPORT, NY, 14450-1606
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1606
Project Congressional District NY-25
Number of Employees 3
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5042.36
Forgiveness Paid Date 2021-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State