Search icon

HARRIS ORIGINALS OF NY., INC.

Company Details

Name: HARRIS ORIGINALS OF NY., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1958 (67 years ago)
Entity Number: 114115
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 800 PRIME PLACE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JOHN ZIMMERMANN Chief Executive Officer 800 PRIME PLACE, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
JOSEPH LASKER Agent 29 TONI COURT CENTER, CENTER MORICHES, NY, 11934

DOS Process Agent

Name Role Address
HARRIS ORIGINALS OF NY, INC. DOS Process Agent 800 PRIME PLACE, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
131885927
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
218
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
180
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-13 2023-06-23 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2021-06-30 2023-03-13 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2020-10-05 2023-07-05 Address 800 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-05 Address 800 PRIME PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005287 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
201005062543 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-1554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001006850 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006679 2016-10-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1476800.00
Total Face Value Of Loan:
1476800.00
Date:
2020-04-28
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:
1556100.00
Total Face Value Of Loan:
1476800.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1476800
Current Approval Amount:
1476800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1484389.11
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1556100
Current Approval Amount:
1476800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1493249.91

Court Cases

Court Case Summary

Filing Date:
2020-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PAGUADA
Party Role:
Plaintiff
Party Name:
HARRIS ORIGINALS OF NY., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
HARRIS ORIGINALS OF NY., INC.
Party Role:
Plaintiff
Party Name:
MILITARY JEWELERS,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State