Search icon

HARPER DESIGN BUILD, INC.

Company Details

Name: HARPER DESIGN BUILD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200357
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 291 8TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-832-4601

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
RYAN THOMAS HARPER Agent 291 8TH STREET, BROOKLYN, NY, 11215

Chief Executive Officer

Name Role Address
RYAN T HARPER Chief Executive Officer 291 8TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 8TH STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1245934-DCA Active Business 2007-01-02 2025-02-28

Permits

Number Date End date Type Address
B022022049A46 2022-02-18 2022-05-02 PLACE MATERIAL ON STREET SACKETT STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022049A47 2022-02-18 2022-05-02 OCCUPANCY OF ROADWAY AS STIPULATED SACKETT STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022049A48 2022-02-18 2022-05-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SACKETT STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022022031B55 2022-01-31 2022-05-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SACKETT STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022021364A32 2021-12-30 2022-02-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SACKETT STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022021316B11 2021-11-12 2021-12-31 PLACE MATERIAL ON STREET SACKETT STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022021316B12 2021-11-12 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED SACKETT STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022021316B13 2021-11-12 2021-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SACKETT STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022021316B14 2021-11-12 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SACKETT STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B042021274A00 2021-10-01 2021-10-29 REPAIR SIDEWALK 4 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2009-05-05 2021-04-19 Address 343 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-07-02 2009-05-05 Address 343 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-07-02 2021-03-05 Address 345 6TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2005-05-04 2022-06-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2005-05-04 2021-03-05 Address 255 EASTERN PARKWAY #F10, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2005-05-04 2007-07-02 Address 255 EASTERN PARKWAY #F10, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060209 2021-04-19 BIENNIAL STATEMENT 2019-05-01
210305000226 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
110526003066 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090505002775 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070702002364 2007-07-02 BIENNIAL STATEMENT 2007-05-01
050504000785 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-06 No data SACKETT STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation Materials placed on swk/rwy IFO BO site. Opp conventional bike lane is clear.
2022-03-04 No data SACKETT STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation Orange barricades on roadway initials MBCI at time of inspection conventional bike lane clear.
2021-12-29 No data 4 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2021-06-09 No data SACKETT STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation no MATERIAL ON STREET
2021-04-30 No data SACKETT STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Complaint Department of Transportation At time of inspection barriers are not in the parking lane but there is an active permit on file for barrier to be on the roadway (in parking lane).
2021-04-22 No data SACKETT STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET
2021-02-19 No data SACKETT STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation no container at this time
2021-02-19 No data 4 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation no container on site at this time
2021-02-14 No data SACKETT STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation no container at this time
2021-02-02 No data 7 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation barriers

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572323 TRUSTFUNDHIC INVOICED 2022-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3572324 RENEWAL INVOICED 2022-12-27 100 Home Improvement Contractor License Renewal Fee
3263667 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
3263666 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922731 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922732 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2512575 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512576 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2299091 LICENSEDOC10 INVOICED 2016-03-15 10 License Document Replacement
2299227 LICENSEDOC10 INVOICED 2016-03-15 10 License Document Replacement

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339672305 0215000 2014-04-11 195 11TH ST, BROOKLYN, NY, 11215
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-04-11
Emphasis L: GUTREH
Case Closed 2014-06-04

Related Activity

Type Referral
Activity Nr 880352
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2014-05-09
Abatement Due Date 2014-05-20
Current Penalty 1250.0
Initial Penalty 1600.0
Final Order 2014-05-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw shall be guarded by a hood which shall meet all the requirements of paragraph (i)(1) of this section for hoods for circular ripsaws. a) 2nd floor bedroom: On or about April 11, 2014 The Bosch table saw was not guarded while employees were cutting wood for studs.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-05-09
Abatement Due Date 2014-05-20
Current Penalty 1250.0
Initial Penalty 1600.0
Final Order 2014-05-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous. On or about April 11, 2014 2nd floor master bed room: An employee used a Bosch table saw which was plugged in by extension cords. An extension cord was missing the ground pin.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1841537707 2020-05-01 0202 PPP 291 8TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50452
Loan Approval Amount (current) 50452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51071.41
Forgiveness Paid Date 2021-07-27
9771718404 2021-02-17 0202 PPS 291 8th St, Brooklyn, NY, 11215-3313
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49695
Loan Approval Amount (current) 49695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3313
Project Congressional District NY-10
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50176.6
Forgiveness Paid Date 2022-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State