Search icon

HARRIS, MONTI & MCLAUGHLIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRIS, MONTI & MCLAUGHLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1982 (43 years ago)
Entity Number: 804209
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 242 EAST BROADWAY P O BOX 221, PO BOX 852, MONTICELLO, NY, United States, 12701
Principal Address: 242 E BROADWAY, PO BOX 852, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRKLAND A. HARRIS Chief Executive Officer 242 E BROADWAY, PO BOX 852, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
HARRIS, MONTI & MCLAUGHLIN, INC. DOS Process Agent 242 EAST BROADWAY P O BOX 221, PO BOX 852, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2000-10-30 2020-11-02 Address 242 E BROADWAY, PO BOX 852, MONTICELLO, NY, 12701, 0852, USA (Type of address: Service of Process)
1998-12-21 2000-10-30 Address 56 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1998-12-21 2000-10-30 Address 56 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1998-12-21 2000-10-30 Address P.O. BOX 852, 56 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1986-03-03 1994-06-07 Name HARRIS-MONTI AND MC LAUGHLIN BROS., INC.

Filings

Filing Number Date Filed Type Effective Date
201102062102 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101006241 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006326 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121114002282 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101202002516 2010-12-02 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-03
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2018-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25138.89
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25175.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State