Search icon

HARLEY PLUMBING & HEATING INC.

Company Details

Name: HARLEY PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699592
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-28 2024-11-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-02-29 2024-09-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-10-12 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-10-10 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-07-20 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2022-12-29 2023-07-20 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-11-19 2022-12-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-11-15 2021-11-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-11-09 2021-11-15 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2016-06-16 2024-03-14 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314000976 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
160616000349 2016-06-16 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-16
150123010294 2015-01-23 CERTIFICATE OF INCORPORATION 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5014927210 2020-04-27 0202 PPP 1525 BASSETT AVE, BRONX, NY, 10461
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247833.12
Loan Approval Amount (current) 247833.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250949.71
Forgiveness Paid Date 2021-08-10
7948808709 2021-04-07 0202 PPS 1525 Bassett Ave, Bronx, NY, 10461-2305
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234783.53
Loan Approval Amount (current) 234783.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2305
Project Congressional District NY-14
Number of Employees 28
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236713.26
Forgiveness Paid Date 2022-02-04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State