Search icon

HARBOR PUBLICATIONS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARBOR PUBLICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1989
Business ALEI: 0241631
Annual report due: 13 Dec 2025
Business address: 1 ORCHARD PARK ROAD UNIT 8, MADISON, CT, 06443, United States
Mailing address: P.O. BOX 883, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SALES@MAILAMAP.COM

Industry & Business Activity

NAICS

513199 All Other Publishers

This U.S. industry comprises establishments generally known as publishers (except newspaper, magazine, book, directory, mailing list, music, software, and greeting card publishers). These establishments may publish works in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
W. MATTHEW HOLMES Agent 1 ORCHARD PARK ROAD, UNIT 8, MADISON, CT, 06443, United States PO BOX 883, UNIT 8, MADISON, CT, 06443, United States +1 203-640-8106 SALES@MAILAMAP.COM CONNECTICUT, 23 AYLESBURY CIRCLE, MADISON, CT, 06443, United States

Director

Name Role Business address Residence address
MILES ESTY Director 2340 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 27 HULL RD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
MATT HOLMES Officer 1 ORCHARD PARK ROAD, MADISON, CT, 06443, United States 23 AYLESBURY CIRCLE, MADISON, CT, 06443, United States
KERRY HOLMES Officer 1 ORCHARD PARK ROAD, MADISON, CT, 06443, United States 23 AYLESBURY CIRCLE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395921 2024-12-09 - Annual Report Annual Report -
BF-0012475287 2023-12-13 - Annual Report Annual Report -
BF-0010256151 2022-11-28 - Annual Report Annual Report 2022
BF-0009830766 2021-11-30 - Annual Report Annual Report -
0007026506 2020-11-25 - Annual Report Annual Report 2020
0006692315 2019-12-09 - Annual Report Annual Report 2019
0006288661 2018-12-07 - Annual Report Annual Report 2018
0005987156 2017-12-18 - Annual Report Annual Report 2017
0005724005 2016-12-23 - Annual Report Annual Report 2016
0005523547 2016-03-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027497102 2020-04-13 0156 PPP 1 Orchard Park Road Suite 8, MADISON, CT, 06443-2267
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32256
Loan Approval Amount (current) 32256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-2267
Project Congressional District CT-02
Number of Employees 2
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32461.99
Forgiveness Paid Date 2021-02-12
7239418304 2021-01-28 0156 PPS 1 Orchard Park Rd, Madison, CT, 06443-2272
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32197.02
Loan Approval Amount (current) 32197.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2272
Project Congressional District CT-02
Number of Employees 3
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32368.15
Forgiveness Paid Date 2021-08-18

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003372070 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name HARBOR PUBLICATIONS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information