Search icon

HARPER'S BOOKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARPER'S BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200251
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 87 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARPER LEVINE DOS Process Agent 87 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
HARPER LEVINE Chief Executive Officer 87 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JASON ROVITO
User ID:
P2657694
Trade Name:
HARPERS BOOKS INC

Unique Entity ID

Unique Entity ID:
ERKRVQUA9GL6
CAGE Code:
96SR3
UEI Expiration Date:
2026-03-15

Business Information

Doing Business As:
HARPERS BOOKS INC
Activation Date:
2025-03-18
Initial Registration Date:
2021-09-14

Commercial and government entity program

CAGE number:
96SR3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-15

Contact Information

POC:
SCOTT STANGENES
Corporate URL:
www.harpersbooks.com

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 87 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2013-05-07 2024-11-07 Address 87 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2011-06-03 2013-05-07 Address 126 WILDWOOD ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2011-06-03 2024-11-07 Address 87 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2007-06-05 2011-06-03 Address 66 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000870 2024-11-07 BIENNIAL STATEMENT 2024-11-07
210831002342 2021-08-31 BIENNIAL STATEMENT 2021-08-31
130507006164 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110603002691 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090429002379 2009-04-29 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-11-09
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:
150000.00
Date:
2020-04-15
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:
54225.00
Total Face Value Of Loan:
54225.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$54,225
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,875.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $54,225
Jobs Reported:
7
Initial Approval Amount:
$66,125
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,378.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $66,123
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State