Search icon

ALEXANDER HARRIS INCORPORATED

Company Details

Name: ALEXANDER HARRIS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1456425
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 201-11 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% KLEINMAN & WAGNER DOS Process Agent 201-11 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
DP-1127635 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C155814-7 1990-06-25 CERTIFICATE OF INCORPORATION 1990-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3664008803 2021-04-15 0202 PPP 688 Greene Ave Apt 1, Brooklyn, NY, 11221-1351
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8417
Loan Approval Amount (current) 8417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-1351
Project Congressional District NY-08
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8482.7
Forgiveness Paid Date 2022-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State