Search icon

THE HARBOR LIGHT PUB CAFE, LTD.

Company Details

Name: THE HARBOR LIGHT PUB CAFE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1984 (40 years ago)
Entity Number: 963141
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 129-18 NEWPORT AVENUE, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN HEERAN DOS Process Agent 129-18 NEWPORT AVENUE, BELLE HARBOR, NY, United States, 11694

Chief Executive Officer

Name Role Address
SEAN HEERAN Chief Executive Officer 519 BEACH 139TH STREET, BELLE HARBOR, NY, United States, 11694

Form 5500 Series

Employer Identification Number (EIN):
112741805
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 519 BEACH 139TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-29 2023-09-28 Address 519 BEACH 139TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230928004164 2023-09-28 BIENNIAL STATEMENT 2022-12-01
190114060162 2019-01-14 BIENNIAL STATEMENT 2018-12-01
161201007139 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150529006158 2015-05-29 BIENNIAL STATEMENT 2014-12-01
130610006964 2013-06-10 BIENNIAL STATEMENT 2012-12-01

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:
186265.00
Total Face Value Of Loan:
186265.00
Date:
2013-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101900.00
Total Face Value Of Loan:
101900.00
Date:
2013-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
504800.00
Total Face Value Of Loan:
640600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186265
Current Approval Amount:
186265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188632.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State