Search icon

HARRIS G. JOSEPH, INC.

Company Details

Name: HARRIS G. JOSEPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1999 (26 years ago)
Entity Number: 2393503
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 80 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEVY GOLDSTEIN Chief Executive Officer 80 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-07-30 2009-06-16 Address 5 OAK TRAIL RD, ENGLEWOOD, NJ, 07681, USA (Type of address: Chief Executive Officer)
2005-08-30 2007-07-30 Address 257 TRUMAN DR, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
1999-06-29 2005-08-30 Address 605 THIRD AVE. 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1999-06-29 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090616002446 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070730002455 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050830002866 2005-08-30 BIENNIAL STATEMENT 2005-06-01
990629000627 1999-06-29 CERTIFICATE OF INCORPORATION 1999-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199400.00
Date:
2021-02-24
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:
29554.00
Total Face Value Of Loan:
29554.00
Date:
2020-04-29
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:
42505.00
Total Face Value Of Loan:
42505.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42505
Current Approval Amount:
42505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
43100.07
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29554
Current Approval Amount:
29554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29701.77

Date of last update: 31 Mar 2025

Sources: New York Secretary of State