Search icon

HARRIS STUDIOS INC.

Company Details

Name: HARRIS STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457987
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 3630 ESTY RD, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA A. HARRIS Chief Executive Officer 3630 ESTY RD, BLOOMFIELD, NY, United States, 14469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3630 ESTY RD, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
2002-01-16 2014-03-13 Address 611 WANGUM RD, FISHERS, NY, 14453, 0570, USA (Type of address: Chief Executive Officer)
2002-01-16 2014-03-13 Address 611 WANGUM RD, FISHERS, NY, 14453, 0570, USA (Type of address: Principal Executive Office)
2000-01-05 2014-03-13 Address 611 WANGUM ROAD, FISHERS, NY, 14453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002250 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120213002490 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100112002121 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080109002739 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060216003248 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040115002006 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020116002467 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000105000822 2000-01-05 CERTIFICATE OF INCORPORATION 2000-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8622427003 2020-04-08 0219 PPP 3630 Esty Road, BLOOMFIELD, NY, 14469-9772
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, ONTARIO, NY, 14469-9772
Project Congressional District NY-24
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12894.58
Forgiveness Paid Date 2021-01-14
2452678406 2021-02-03 0219 PPS 3630 Esty Rd, Bloomfield, NY, 14469-9772
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, ONTARIO, NY, 14469-9772
Project Congressional District NY-24
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12853.69
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State