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
10401266544 No data REAL ESTATE SALESPERSON No data 2025-01-25
1134891-DCA Inactive Business 2011-08-08 2013-06-30

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-04-24 No data WEST 131 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-03-13 No data WEST 131 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-03-01 No data ST NICHOLAS AVENUE, FROM STREET DONNELLON SQUARE TO STREET WEST 148 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-12-06 No data WEST 131 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-11-12 No data WEST 131 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-10-26 No data ST NICHOLAS AVENUE, FROM STREET DONNELLON SQUARE TO STREET WEST 148 STREET No data Street Construction Inspections: Active Department of Transportation No data

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 Nr Report ID Date Opened Site Address
311981609 0215000 2008-04-21 764 SAINT NICHOLAS AVE., NEW YORK, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-21
Emphasis L: FALL, S: FALL FROM HEIGHT, L: GUTREH
Case Closed 2008-11-20

Related Activity

Type Referral
Activity Nr 202648952
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-05-14
Abatement Due Date 2008-05-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-05-14
Abatement Due Date 2008-05-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2008-05-14
Abatement Due Date 2008-05-22
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-05-14
Abatement Due Date 2008-05-22
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-05-14
Abatement Due Date 2008-05-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-05-14
Abatement Due Date 2008-05-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2008-05-14
Abatement Due Date 2008-05-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2008-05-14
Abatement Due Date 2008-05-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2008-05-14
Abatement Due Date 2008-05-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3695838503 2021-02-24 0202 PPS 272 Malcolm X Blvd, New York, NY, 10027-5540
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87102
Loan Approval Amount (current) 87102
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 New York, NEW YORK, NY, 10027-5540
Project Congressional District NY-13
Number of Employees 4
NAICS code 531210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 88358.69
Forgiveness Paid Date 2022-08-10
2591787201 2020-04-16 0202 PPP 272 MALCOLM X BLVD, NEW YORK, NY, 10027
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88897
Loan Approval Amount (current) 88897
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 NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 531210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 89535.87
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State