Search icon

HARRISON PAINT SUPPLY, INC.

Company Details

Name: HARRISON PAINT SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1989 (36 years ago)
Entity Number: 1326666
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 59 PURDY ST, HARRISON, NY, United States, 10528
Principal Address: 50 PARSONS STREET, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 PURDY ST, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ROY ALETTI Chief Executive Officer 50 PARSONS STREET, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 59 PURDY ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 50 PARSONS STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-02-11 Address 59 PURDY ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 59 PURDY ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 50 PARSONS STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2025-02-11 Address 50 PARSONS STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-02-11 Address 59 PURDY ST, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1999-02-09 2024-08-05 Address 59 PURDY ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-02-25 1999-02-09 Address 59 PURDY ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211003792 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240805002585 2024-08-05 BIENNIAL STATEMENT 2024-08-05
210615060652 2021-06-15 BIENNIAL STATEMENT 2021-02-01
170209006247 2017-02-09 BIENNIAL STATEMENT 2017-02-01
130205006827 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110214002771 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090126002089 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070212002381 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050301002101 2005-03-01 BIENNIAL STATEMENT 2005-02-01
030130002199 2003-01-30 BIENNIAL STATEMENT 2003-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3794445010 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient HARRISON PAINT SUPPLY INC.
Recipient Name Raw HARRISON PAINT SUPPLY INC.
Recipient DUNS 012711032
Recipient Address 59 PURDY ST, HARRISON, WESTCHESTER, NEW YORK, 10528-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8148.00
Face Value of Direct Loan 10700.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389527707 2020-05-01 0202 PPP 59 PURDY ST, HARRISON, NY, 10528
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33860
Loan Approval Amount (current) 33860
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 HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 4
NAICS code 444120
Borrower Race White
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 34185.38
Forgiveness Paid Date 2021-04-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State