Search icon

HARAD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HARAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1977 (48 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 440204
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 58 STONE STREET, NEW YORK, NY, United States, 10004
Principal Address: ONE HANOVER SQUARE, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY POULAKAKOS Chief Executive Officer 1 HANOVER SQ, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 STONE STREET, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133089239
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-03 2022-11-16 Address 1 HANOVER SQ, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-08-23 2005-11-03 Address ONE HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-06-11 1993-08-23 Address % 1 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-06-11 1993-08-23 Address 58 STONE STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1993-06-11 2022-11-16 Address 58 STONE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116003550 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
20130801099 2013-08-01 ASSUMED NAME LLC INITIAL FILING 2013-08-01
130712006245 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110830002831 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090821002294 2009-08-21 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
3511.00
Total Face Value Of Loan:
3511.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3511
Current Approval Amount:
3511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
3547.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State