Search icon

HARPMAN INC.

Company Details

Name: HARPMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (28 years ago)
Entity Number: 2194184
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JOEL AUERBACH Chief Executive Officer 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133974771
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-20 2011-10-26 Address 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-11-20 2011-10-26 Address 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2007-11-20 2013-11-06 Address 25 CENTRAL PARK WEST, SUITE 15T, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-12-13 2007-11-20 Address 322 W 57TH ST, STE 16N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-12-13 2007-11-20 Address 322 W 57TH ST, STE 16N, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131106002268 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111026002392 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091116002272 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071120002698 2007-11-20 BIENNIAL STATEMENT 2007-10-01
060105002369 2006-01-05 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
27537.00
Total Face Value Of Loan:
27537.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27537
Current Approval Amount:
27537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27862.09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State