Search icon

HAROLD MADE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD MADE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2018 (7 years ago)
Date of dissolution: 24 Jun 2022
Entity Number: 5279651
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 397 PARK PL, #3, 397 PARK PL, #3, NY, United States, 11238

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ROSS LEIBOWITZ DOS Process Agent 397 PARK PL, #3, 397 PARK PL, #3, NY, United States, 11238

Agent

Name Role Address
MICHAEL ROSS LEIBOWITZ Agent 397 PARK PL, #3, BROOKLYN, NY, 11238

Chief Executive Officer

Name Role Address
MICHAEL LEIBOWITZ Chief Executive Officer 15 LINDSEY STREET, MARBLEHEAD, MA, United States, 01945

History

Start date End date Type Value
2018-02-02 2022-06-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2018-02-02 2022-06-24 Address 397 PARK PL, #3, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2018-02-02 2022-06-24 Address 397 PARK PL, #3, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624001412 2022-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-24
210716001865 2021-07-16 BIENNIAL STATEMENT 2021-07-16
180202010438 2018-02-02 CERTIFICATE OF INCORPORATION 2018-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20962.00
Total Face Value Of Loan:
20962.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,962
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,145.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,962

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State