Search icon

HARPER DESIGN BUILD, INC.

Company claim

Is this your business?

Get access!

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

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
49695.00
Total Face Value Of Loan:
49695.00
Date:
2020-05-02
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:
50452.00
Total Face Value Of Loan:
50452.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-11
Type:
Referral
Address:
195 11TH ST, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,695
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,176.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,695
Jobs Reported:
6
Initial Approval Amount:
$50,452
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,071.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,452

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State