Search icon

HARLEM RIVER HOUNDS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARLEM RIVER HOUNDS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 18 Jan 2011
Business ALEI: 1025812
Business address: 20 SHAMROCK DR, BROOKFIELD, CT, 06804
Mailing address: P O BOX 5324, BROOFIELD, CT, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2015-12-18
Expiration Date: 2017-12-18
Status: Expired
Product: K9 bedbug scent detection for commercial, residential and institutional properties. Our K9 teams are NESDCA certified meeting the highest K9 bedbug detection standards in the industry. We have a proven accuracy rate above 97%. We use an integrated pest management (IPM) approach to help located and eliminate live bedbugs and viable bedbug eggs. We have a proactive approach and believe in educating clients about bedbugs.
Number Of Employees: 1
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Machinery and Accessories

Links between entities

Type Company Name Company Number State
Headquarter of HARLEM RIVER HOUNDS, INC., NEW YORK 4061101 NEW YORK

Agent

Name Role Business address Residence address
CHRISTOPHER J. WALLS Agent 715 DANBURY RD, STE 102, RIDGEFIELD, CT, 06877, United States 3 SHOREVIEW LANE, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
JILL MEYER Officer 20 SHAMROCK DR, BROOKFIELD, CT, 06804, United States 20 SHAMROCK DR., BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011016029 2022-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010646705 2022-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004308240 2011-01-18 2011-01-18 First Report Organization and First Report -
0004308239 2011-01-18 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7127367203 2020-04-28 0156 PPP 38 Clearview Drive, Brookfield, CT, 06804
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
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 Brookfield, FAIRFIELD, CT, 06804-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5246.67
Forgiveness Paid Date 2021-02-02
7871678305 2021-01-28 0156 PPS 38 Clearview Dr, Brookfield, CT, 06804-1408
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
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 Brookfield, FAIRFIELD, CT, 06804-1408
Project Congressional District CT-05
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5235.53
Forgiveness Paid Date 2021-08-23

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
0003372094 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name HARLEM RIVER HOUNDS, 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