Search icon

ERIC M. HARRIS, ESQ., P.C.

Company Details

Name: ERIC M. HARRIS, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (21 years ago)
Entity Number: 3130121
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 4 FROST POND DRIVE, ROSLYN, NY, United States, 11576
Address: 485 UNDERHILL BLVD, STE 203, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ADAM S HARRIS, ESQ DOS Process Agent 485 UNDERHILL BLVD, STE 203, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ERIC HARRIS Chief Executive Officer 7 ROXBURY ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2018-11-05 2020-11-02 Address 4 FROST POND DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-05 Address 230 W BROADWAY / APT 407, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2016-11-02 2018-11-05 Address 450 SEVENTH AVE / SUITE 2801, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2010-11-04 2018-11-05 Address 230 W BROADWAY / APT 407, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2010-11-04 2016-11-02 Address 230 W BROADWAY / APT 407, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102062814 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006397 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006404 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121203006335 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101104002622 2010-11-04 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20990.00
Total Face Value Of Loan:
20990.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20990
Current Approval Amount:
20990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21271.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State