Search icon

THE HARBOR GROUP OF NEW YORK INC.

Company Details

Name: THE HARBOR GROUP OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2016 (9 years ago)
Date of dissolution: 31 Jan 2023
Entity Number: 4874439
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 65 HAVEN AVE., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HARBOR GROUP OF NEW YORK, INC. RETIREMENT PLAN 2020 811120130 2021-10-14 THE HARBOR GROUP OF NEW YORK, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 6315045764
Plan sponsor’s address 80G MONTAUK HIGHWAY, AMITY HARBOR, NY, 11701

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DOUGLAS MUHLBAUER
THE HARBOR GROUP OF NEW YORK, INC. PENSION PLAN 2020 811120130 2021-10-14 THE HARBOR GROUP OF NEW YORK, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 6315045764
Plan sponsor’s address 80G MONTAUK HIGHWAY, AMITY HARBOR, NY, 11701

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DOUGLAS MUHLBAUER
THE HARBOR GROUP OF NEW YORK, INC. RETIREMENT PLAN 2019 811120130 2020-10-14 THE HARBOR GROUP OF NEW YORK, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 6315045764
Plan sponsor’s address 80G MONTAUK HIGHWAY, AMITY HARBOR, NY, 11701

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DOUGLAS MUHLBAUER
THE HARBOR GROUP OF NEW YORK, INC. PENSION PLAN 2019 811120130 2020-10-14 THE HARBOR GROUP OF NEW YORK, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 6315045764
Plan sponsor’s address 80G MONTAUK HIGHWAY, AMITY HARBOR, NY, 11701

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DOUGLAS MUHLBAUER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 HAVEN AVE., VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2016-01-07 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2024-03-11 Address 65 HAVEN AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311004231 2023-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-31
160107010271 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1812377708 2020-05-01 0235 PPP 80 G MONTAUK HWY STE 2, AMITY HARBOR, NY, 11701
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
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 Y
Business Age Description Existing or more than 2 years old
Project Address AMITY HARBOR, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 110
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103744.46
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State