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

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

Legal Entity Identifier

LEI Number:
549300IVN3EEPT5K5T96

Registration Details:

Initial Registration Date:
2013-07-23
Next Renewal Date:
2014-07-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2310200.00
Total Face Value Of Loan:
2310200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2310200
Current Approval Amount:
2310200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2336846.42

Court Cases

Court Case Summary

Filing Date:
2019-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
HARADEN MOTORCAR CORPORATION
Party Role:
Plaintiff
Party Name:
BONARRIGO
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State