Search icon

HARVARD AGENCY CO., INC.

Company Details

Name: HARVARD AGENCY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1946 (79 years ago)
Entity Number: 57563
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016
Principal Address: 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW KIAMIE C/O WINDSOR MANAGEMENT CORP. Chief Executive Officer 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MATTHEW KIAMIE C/O WINDSOR MANAGEMENT CORP. DOS Process Agent 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-06-04 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-10 Address 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240110003667 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220815001842 2022-08-15 BIENNIAL STATEMENT 2022-01-01
200106060532 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180105006037 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160104006832 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006340 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120131003048 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100201002683 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080111002091 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060202003289 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9244847105 2020-04-15 0202 PPP 31 East 32nd Street 8th Floor, New York, NY, 10016
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38202
Loan Approval Amount (current) 38202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38680.31
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State