Search icon

ANDREW HARRISON CORP.

Company Details

Name: ANDREW HARRISON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2003 (21 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2973294
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 111 BROOK STREET, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FINKELSTEIN MORGAN DOS Process Agent 111 BROOK STREET, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
DP-1931676 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
040113000702 2004-01-13 CERTIFICATE OF AMENDMENT 2004-01-13
031104000646 2003-11-04 CERTIFICATE OF INCORPORATION 2003-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468249010 2021-05-13 0202 PPP 11536 123rd St, South Ozone Park, NY, 11420-2502
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-2502
Project Congressional District NY-05
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State