Search icon

HARLEM LOFTS, INC.

Company Details

Name: HARLEM LOFTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4345837
ZIP code: 10027
County: New York
Place of Formation: Delaware
Address: 272 LENOX AVENUE, NEW YORK, NY, United States, 10027
Principal Address: 272 LENOX AVE, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-884-4368

DOS Process Agent

Name Role Address
ROBERT D. PAIR DOS Process Agent 272 LENOX AVENUE, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
ROBERT PAIR Chief Executive Officer 272 LENOX AVE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
31PA1003506 No data CORPORATE BROKER No data 2026-01-30
109929520 No data REAL ESTATE PRINCIPAL OFFICE No data No data
10401332783 No data REAL ESTATE SALESPERSON No data 2025-07-25

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 272 LENOX AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2015-01-13 2023-03-23 Address 272 LENOX AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2013-01-15 2023-03-23 Address 272 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323002425 2023-03-23 BIENNIAL STATEMENT 2023-01-01
210120060532 2021-01-20 BIENNIAL STATEMENT 2021-01-01
150113006523 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130115000070 2013-01-15 APPLICATION OF AUTHORITY 2013-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1035606 TRUSTFUNDHIC INVOICED 2011-08-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
673104 RENEWAL INVOICED 2011-08-08 100 Home Improvement Contractor License Renewal Fee
1035600 TRUSTFUNDHIC INVOICED 2009-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
673105 RENEWAL INVOICED 2009-06-25 100 Home Improvement Contractor License Renewal Fee
1035601 TRUSTFUNDHIC INVOICED 2007-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
673106 RENEWAL INVOICED 2007-07-20 100 Home Improvement Contractor License Renewal Fee
1035602 TRUSTFUNDHIC INVOICED 2005-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
673107 RENEWAL INVOICED 2005-07-25 100 Home Improvement Contractor License Renewal Fee
1035603 LICENSE INVOICED 2003-03-31 125 Home Improvement Contractor License Fee
1035605 FINGERPRINT INVOICED 2003-03-28 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-21
Type:
Planned
Address:
764 SAINT NICHOLAS AVE., NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87102
Current Approval Amount:
87102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88358.69
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88897
Current Approval Amount:
88897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89535.87

Date of last update: 26 Mar 2025

Sources: New York Secretary of State