Search icon

HAROLD E. RUSSELL & SON, INC.

Company Details

Name: HAROLD E. RUSSELL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1993 (31 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 1770274
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: SERVICE STATION, 701 MILL ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SERVICE STATION, 701 MILL ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
EDWARD A RUSSELL Chief Executive Officer 108 WENDELL LANE, BLACK RIVER, NY, United States, 13602

History

Start date End date Type Value
1995-12-19 2023-08-05 Address 108 WENDELL LANE, BLACK RIVER, NY, 13602, USA (Type of address: Chief Executive Officer)
1995-12-19 2023-08-05 Address SERVICE STATION, 701 MILL ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-11-08 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-08 1995-12-19 Address 701 MILL STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000053 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
131211002314 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111128002247 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091102002164 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071109002792 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051213002732 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031022002565 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011107002243 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991119002223 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971030002193 1997-10-30 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721918400 2021-02-02 0248 PPS 701 Mill St, Watertown, NY, 13601-1522
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-1522
Project Congressional District NY-24
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15191.43
Forgiveness Paid Date 2021-09-22
5436757109 2020-04-13 0248 PPP 701 Mill Street, WATERTOWN, NY, 13601-1522
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WATERTOWN, JEFFERSON, NY, 13601-1522
Project Congressional District NY-24
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15228.66
Forgiveness Paid Date 2021-03-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State