Search icon

HARADEN MOTORCAR CORPORATION

Company Details

Name: HARADEN MOTORCAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1978 (47 years ago)
Entity Number: 502836
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Principal Address: 11 BRIERWOOD CT., BURNT HILLS, NY, United States, 12027
Address: 1031 VROOMAN AVE, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IVN3EEPT5K5T96 502836 US-NY GENERAL ACTIVE No data

Addresses

Legal 175 Freeman's Bridge Road, Scotia, US-NY, US, 12302
Headquarters 175 Freeman's Bridge Road, Scotia, US-NY, US, 12302

Registration details

Registration Date 2013-07-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-07-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 502836

Chief Executive Officer

Name Role Address
JEFFREY A HARADEN Chief Executive Officer 21 BELLFLOWER RD., BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
MOHAWK HONDA DOS Process Agent 1031 VROOMAN AVE, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 21 BELLFLOWER RD., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2022-07-20 2024-03-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2022-07-13 2022-07-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2021-08-12 2022-07-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2012-07-31 2024-07-15 Address 175 FREEMAN'S BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2000-07-05 2024-07-15 Address 21 BELLFLOWER RD., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2000-07-05 2012-07-31 Address 756 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1997-05-28 2000-07-05 Address 21 BELLFLOWER RD., BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1997-05-28 2000-07-05 Address 756 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715003063 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220831001242 2022-08-31 BIENNIAL STATEMENT 2022-07-01
210715001551 2021-07-15 BIENNIAL STATEMENT 2021-07-15
20171227060 2017-12-27 ASSUMED NAME LLC INITIAL FILING 2017-12-27
120731006188 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100727002566 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080818002872 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060814002483 2006-08-14 BIENNIAL STATEMENT 2006-07-01
040811002143 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020628002120 2002-06-28 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5200627000 2020-04-05 0248 PPP 175 Freemans Bridge Road, SCHENECTADY, NY, 12302-3510
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2310200
Loan Approval Amount (current) 2310200
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-3510
Project Congressional District NY-20
Number of Employees 205
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2336846.42
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901079 Other Fraud 2019-08-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-30
Termination Date 2022-08-09
Date Issue Joined 2021-11-03
Pretrial Conference Date 2020-05-21
Section 1332
Sub Section FR
Status Terminated

Parties

Name HARADEN MOTORCAR CORPORATION
Role Plaintiff
Name BONARRIGO
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State