Search icon

HARBOR.AI LLC

Company Details

Name: HARBOR.AI LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2018 (7 years ago)
Entity Number: 5427452
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 90 BROAD STREET FLOOR 3, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 BROAD STREET FLOOR 3, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2018-10-17 2024-10-22 Address 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022002650 2024-10-22 BIENNIAL STATEMENT 2024-10-22
181017000382 2018-10-17 APPLICATION OF AUTHORITY 2018-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151967710 2020-05-01 0202 PPP 154 GRAND ST, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96665
Loan Approval Amount (current) 96665
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 N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97567.58
Forgiveness Paid Date 2021-04-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State