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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845978302 2021-01-30 0235 PPS 370 Annandale Dr, Syosset, NY, 11791-1001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-1001
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6040.34
Forgiveness Paid Date 2021-10-08
1882457703 2020-05-01 0235 PPP 370 ANNANDALE DRIVE, OYSTER BAY COVE, NY, 11791
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY COVE, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6067.13
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State