Search icon

HARBOR REMODELING INC.

Company Details

Name: HARBOR REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2012 (13 years ago)
Entity Number: 4291916
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 370 ANNANDALE DRIVE, OYSTER BAY COVE, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARBOR REMODELING INC. DOS Process Agent 370 ANNANDALE DRIVE, OYSTER BAY COVE, NY, United States, 11791

Chief Executive Officer

Name Role Address
JOSEPH MATELSKY Chief Executive Officer 370 ANNANDALE DRIVE, OYSTER BAY COVE, NY, United States, 11791

History

Start date End date Type Value
2015-04-24 2020-04-22 Address 12 BREEZY DRIVE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2015-04-24 2020-04-22 Address 12 BREEZY DRIVE, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2012-09-11 2020-04-22 Address 12 BREEZY DRIVE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2012-09-05 2012-09-11 Address 321 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060205 2020-04-22 BIENNIAL STATEMENT 2018-09-01
150424006116 2015-04-24 BIENNIAL STATEMENT 2014-09-01
120911000814 2012-09-11 CERTIFICATE OF CHANGE 2012-09-11
120905000795 2012-09-05 CERTIFICATE OF INCORPORATION 2012-09-05

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-02
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6040.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6067.13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State