Search icon

HARRY'S ENERGY INC.

Company Details

Name: HARRY'S ENERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4498662
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 14 PARKVIEW MANOR CIRCLE, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 PARKVIEW MANOR CIRCLE, HONEOYE FALLS, NY, United States, 14472

Filings

Filing Number Date Filed Type Effective Date
DP-2244109 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131210010144 2013-12-10 CERTIFICATE OF INCORPORATION 2013-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2181857903 2020-06-11 0219 PPP 3885 Route 204, WILLIAMSON, NY, 14589
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9982
Loan Approval Amount (current) 9982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSON, WAYNE, NY, 14589-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10093.19
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State