Search icon

HARRY HANSON INC.

Company Details

Name: HARRY HANSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1987 (38 years ago)
Entity Number: 1184641
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 42 WOOSTER ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HARRY HANSON DOS Process Agent 42 WOOSTER ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HARRY HANSON Chief Executive Officer 42 WOOSTER ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 42 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-04 2023-07-05 Address 42 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-08-04 2023-07-05 Address 42 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-08-04 Address 63 GREENE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2009-07-07 2011-08-04 Address 63 GREENE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-07-07 Address 201 E 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-07-26 2011-08-04 Address 63 GREENE STREET / 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-07-26 2009-07-07 Address 63 GREENE STREET / 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-06-01 2007-07-26 Address 63 GREENE ST, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-06-01 2007-07-26 Address 201 EAST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705006201 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211206002443 2021-12-06 BIENNIAL STATEMENT 2021-12-06
130920002209 2013-09-20 BIENNIAL STATEMENT 2013-07-01
110804003060 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090707003445 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070726002978 2007-07-26 BIENNIAL STATEMENT 2007-07-01
060601002589 2006-06-01 BIENNIAL STATEMENT 2005-07-01
B517320-4 1987-07-06 CERTIFICATE OF INCORPORATION 1987-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139187709 2020-05-01 0202 PPP 795 BROADWAY, NEW YORK, NY, 10003
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22650
Loan Approval Amount (current) 22650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22920.68
Forgiveness Paid Date 2021-07-15
3976068504 2021-02-24 0202 PPS 132 Perry St Apt 2A, New York, NY, 10014-2364
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2364
Project Congressional District NY-10
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22637.2
Forgiveness Paid Date 2021-10-08
6504398700 2021-04-04 0202 PPP 244 Wyckoff Ave Apt 3R, Brooklyn, NY, 11237-5829
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3410
Loan Approval Amount (current) 3410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-5829
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3422.79
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State