Search icon

ROBERT HARPER, INC.

Company Details

Name: ROBERT HARPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1970 (55 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 233395
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
TOWNSEND & LEWIS DOS Process Agent 120 BROADWAY, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
C245821-1 1997-04-02 ASSUMED NAME CORP INITIAL FILING 1997-04-02
DP-30164 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
829079-4 1970-04-22 CERTIFICATE OF INCORPORATION 1970-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3543798701 2021-03-31 0235 PPS 55 Hilton Ave, Garden City, NY, 11530-2897
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27772
Loan Approval Amount (current) 27772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2897
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28085.48
Forgiveness Paid Date 2022-05-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State