Search icon

HARFORD, P.C.

Company Details

Name: HARFORD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660057
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 Broadway, Suite 1310, New York, NY, United States, 10007
Principal Address: 299 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SCOTT A. HARFORD, ESQ. DOS Process Agent 299 Broadway, Suite 1310, New York, NY, United States, 10007

Chief Executive Officer

Name Role Address
SCOTT A. HARFORD, ESQ. Chief Executive Officer 299 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-02-21 2024-11-01 Address 299 Broadway, Suite 1310, New York, NY, 10007, USA (Type of address: Service of Process)
2023-02-21 2023-02-21 Address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-11-01 Address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-11-09 2023-02-21 Address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-12-13 2020-11-09 Address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-12-13 2023-02-21 Address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-11-03 2023-02-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2014-11-03 2016-12-13 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036951 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230221000765 2023-02-21 BIENNIAL STATEMENT 2022-11-01
201109060779 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181115006316 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161213006502 2016-12-13 BIENNIAL STATEMENT 2016-11-01
141103000042 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6374367108 2020-04-14 0202 PPP 299 Broadway Suite 1310, NEW YORK, NY, 10007
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7175.2
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State