Search icon

HARRISON TARRANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRISON TARRANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2001 (24 years ago)
Entity Number: 2703292
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 15 William St, APT 39A, New York, NY, United States, 10005
Principal Address: 15 WILLIAM ST, APT 39A, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PENELOPE H TARRANT DOS Process Agent 15 William St, APT 39A, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
PENELOPE H TARRANT Chief Executive Officer 15 WILLIAM ST, APT 39A, NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
4WBM9
UEI Expiration Date:
2015-01-09

Business Information

Doing Business As:
BLUE LIME
Activation Date:
2014-01-09
Initial Registration Date:
2007-10-05

Commercial and government entity program

CAGE number:
4WBM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
PENELOPE TARRANT
Corporate URL:
http://www.blue-lime.net

Form 5500 Series

Employer Identification Number (EIN):
134200917
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 15 WILLIAM ST, APT 39A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-26 2024-05-31 Address 15 WILLIAM ST, APT 39A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-26 2024-05-31 Address 15 WILLIAM ST, APT 39A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-11-16 2020-05-26 Address 125 CEDAR ST, STE 2 SOUTH, NEW YORK, NY, 10006, 1032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240531002613 2024-05-31 BIENNIAL STATEMENT 2024-05-31
200526060112 2020-05-26 BIENNIAL STATEMENT 2019-11-01
071116002700 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051229002634 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031104002369 2003-11-04 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07F0048W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-11-01
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
R701: ADVERTISING SERVICES
Procurement Instrument Identifier:
HSTS0308CCT2001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
28000.00
Base And Exercised Options Value:
28000.00
Base And All Options Value:
28000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2007-12-07
Description:
PAX 2.0 TEST TSA MESSAGES TO THE TRAVELING PUBLIC
Naics Code:
541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product Or Service Code:
T006: FILM/VIDEO TAPE PRODUCTION SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
91225.00
Total Face Value Of Loan:
91225.00

Trademarks Section

Serial Number:
76644296
Mark:
BLUELIME
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2005-08-04
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BLUELIME

Goods And Services

For:
Marketing consultancy namely market research studies and marketing consultation; advertising services, namely creating corporate and brand identity for others
First Use:
2005-05-16
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$91,225
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,833.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,224
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State