Search icon

PAMELA HARRIS INC.

Company Details

Name: PAMELA HARRIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1994 (31 years ago)
Entity Number: 1830433
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 18 EAST 84TH ST, STE 5A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST 84TH ST, STE 5A, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
PAMELA HARRIS Chief Executive Officer 18 EAST 84TH ST, STE 5A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1996-07-08 1998-06-17 Address 18 E. 84TH STREET, APT 5A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-07-08 1998-06-17 Address 18 E. 84TH STREET, STE. 5A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1996-07-08 1998-06-17 Address 18 E. 84TH STREET, STE. 5A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1994-06-20 1996-07-08 Address EIGHT DEBRA PLACE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611006665 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120716002498 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100701002768 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080703002763 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060615002205 2006-06-15 BIENNIAL STATEMENT 2006-06-01
040628002326 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020626002012 2002-06-26 BIENNIAL STATEMENT 2002-06-01
000627002553 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980617002371 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960708002061 1996-07-08 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196529006 2021-05-13 0202 PPP 115116 225th St, Cambria Heights, NY, 11411-1235
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18123
Loan Approval Amount (current) 18123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cambria Heights, QUEENS, NY, 11411-1235
Project Congressional District NY-05
Number of Employees 1
NAICS code 541430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2635908308 2021-01-21 0248 PPS 1507 Woodmancy Rd, Tully, NY, 13159-9791
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tully, ONONDAGA, NY, 13159-9791
Project Congressional District NY-22
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25948.44
Forgiveness Paid Date 2021-08-25
9844868503 2021-03-12 0202 PPP 12 Downing St, Brooklyn, NY, 11238-1912
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-1912
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21030.05
Forgiveness Paid Date 2022-02-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State