Search icon

HARDER SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARDER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1932 (93 years ago)
Entity Number: 42223
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 63 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 0

Share Par Value 110000

Type CAP

DOS Process Agent

Name Role Address
FRANK HARDER, JR. DOS Process Agent 63 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
FRANK HARDER, JR. Chief Executive Officer 63 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-481-8846
Contact Person:
JOHN HARDER
User ID:
P0536135
Trade Name:
HARDER TREE AND LANDSCAPE SERVICE

Unique Entity ID

Unique Entity ID:
ML8EQFY4DPN8
CAGE Code:
1DZE4
UEI Expiration Date:
2025-12-16

Business Information

Doing Business As:
HARDER TREE AND LANDSCAPE SERVICE
Activation Date:
2024-12-18
Initial Registration Date:
2001-06-27

Commercial and government entity program

CAGE number:
1DZE4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-16

Contact Information

POC:
JOHN HARDER
Corporate URL:
www.harderservicesinc.com

Permits

Number Date End date Type Address
2001 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2024-12-12 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2024-05-10 2024-05-10 Address 63 JERUSALEM AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2024-05-10 2024-05-10 Address 63 JERUSALEM AVENUE, HEMPSTEAD, NY, 11550, 6000, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240510001208 2024-05-10 BIENNIAL STATEMENT 2024-05-10
140512002153 2014-05-12 BIENNIAL STATEMENT 2014-03-01
120515002117 2012-05-15 BIENNIAL STATEMENT 2012-03-01
100507002954 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080313002900 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225577 Office of Administrative Trials and Hearings Issued Settled 2023-01-04 250 2023-05-18 It shall be unlawful for any person to remove, collect or dispose of trade waste that is generated in the course of operation of such person's business, or to operate as a trade waste broker, without first having registered with the commission. Nothing in this subdivision shall be construed to require registration with the commission of (i) a commercial establishment required to provide for the removal of waste pursuant to section 16-116 of this code in order for such establishment to remove recyclable materials generated in the course of its own business to a location owned or leased by such establishment for the purpose of collecting or storing such materials for sale or further distribution; (ii) an owner or managing agent of a building in order to remove recyclable materials generated by commercial tenants within such building to a central location within such building for the purpose of collecting or storing such materials for sale or further distribution; or (iii) an owner of an establishment required to provide for the removal of waste pursuant to section 16-116 of this code in order to transport beverage containers, as such term is defined in section 27-1003 of the environmental conservation law, or any other recyclable material generated in the course of operation of its own business, to a redemption center, as such term is defined in section 27-1003 of such law, or to any other place where payment will be received by the commercial establishment for such materials. Notwithstanding any other provision of this subdivision, a business granted an exemption from the requirement for a license pursuant to subdivision a of this section shall be thereupon issued a registration pursuant to this subdivision.

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
540392.00
Total Face Value Of Loan:
540392.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
511854.00
Total Face Value Of Loan:
511854.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-27
Type:
FollowUp
Address:
23 KEMEK STREET, VALLEY STREAM, NY, 11580
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-28
Type:
Accident
Address:
23 KEMEK STREET, VALLEY STREAM, NY, 11580
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-02-07
Type:
Complaint
Address:
63 JERUSALEM AVENUE, Hempstead, NY, 11550
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$511,854
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$511,854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$515,574.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $431,086.48
Utilities: $9,800
Healthcare: $67754.42
Debt Interest: $3,213.1
Jobs Reported:
31
Initial Approval Amount:
$540,392
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$540,392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$545,114.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $540,392

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 481-8846
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
11
Drivers:
40
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-06-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BALZARINI,
Party Role:
Plaintiff
Party Name:
HARDER SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-10-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BALZARINI
Party Role:
Plaintiff
Party Name:
HARDER SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-10-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BALZARINI
Party Role:
Plaintiff
Party Name:
HARDER SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State