Search icon

HARVARD II REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HARVARD II REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4079318
ZIP code: 11234
County: New York
Place of Formation: New York
Address: PO BOX 340816, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
HARVARD II REALTY LLC DOS Process Agent PO BOX 340816, BROOKLYN, NY, United States, 11234

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-02-23 2013-05-24 Address 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-08 2012-02-23 Address ONE COMMERCE PLAZA, 99 WASHIGNTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-04-08 2012-02-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060057 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190403060322 2019-04-03 BIENNIAL STATEMENT 2019-04-01
180207006066 2018-02-07 BIENNIAL STATEMENT 2017-04-01
150409006255 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130524006115 2013-05-24 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20172.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State