Search icon

HARMAN FLOORING CO., INC.

Company Details

Name: HARMAN FLOORING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419730
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 2 STATE ST., ROCHESTER, NY, United States, 14614
Principal Address: 29 HEBARD ST., ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R HARMAN Chief Executive Officer 29 HEBARD ST., ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
HARRIS BEACH WILCOX RUBIN & LEVEY DOS Process Agent 2 STATE ST., ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1977-01-03 2021-01-05 Address 2 STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061567 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061356 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150106006753 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108006816 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110119002038 2011-01-19 BIENNIAL STATEMENT 2011-01-01
20090501019 2009-05-01 ASSUMED NAME CORP INITIAL FILING 2009-05-01
081230002768 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061228002279 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050202002231 2005-02-02 BIENNIAL STATEMENT 2005-01-01
021227002278 2002-12-27 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372257201 2020-04-15 0219 PPP 29 Hebard Street, Rochester, NY, 14605
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95900
Loan Approval Amount (current) 95900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1000
Project Congressional District NY-25
Number of Employees 6
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96485.91
Forgiveness Paid Date 2020-12-02
4437708305 2021-01-23 0219 PPS 29 Hebard St, Rochester, NY, 14605-2316
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98427
Loan Approval Amount (current) 98427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-2316
Project Congressional District NY-25
Number of Employees 6
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98966.33
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131628 Intrastate Non-Hazmat 2003-05-21 700 2002 1 4 Private(Property)
Legal Name HARMAN FLOORING CO INC
DBA Name -
Physical Address 29 HEBARD STREET, ROCHESTER, NY, 14605, US
Mailing Address 29 HEBARD STREET, ROCHESTER, NY, 14605, US
Phone (585) 546-1221
Fax (585) 546-7658
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State