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 (32 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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
15100.00
Total Face Value Of Loan:
15100.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
15100.00
Total Face Value Of Loan:
15100.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15100
Current Approval Amount:
15100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15191.43
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15100
Current Approval Amount:
15100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15228.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State