Search icon

HARRY HANSON INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2011-08-04 2023-07-05 Address 42 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
3410.00
Total Face Value Of Loan:
3410.00
Date:
2021-02-24
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:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
22650.00
Total Face Value Of Loan:
22650.00
Date:
2013-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1275000.00
Total Face Value Of Loan:
1275000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22650
Current Approval Amount:
22650
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22920.68
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22637.2
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3410
Current Approval Amount:
3410
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3422.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State