Search icon

HARRIS RESTAURANT SUPPLY, INC.

Company Details

Name: HARRIS RESTAURANT SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252531
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 25 ABENDROTH AVENUE, PORT CHESTER, NY, United States, 10573
Address: HRS FOODSERVICE, 25 Abendroth Ave., 25 Abendroth Ave., Port Chester, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRIS RESTAURANT SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 132651492 2024-06-24 HARRIS RESTAURANT SUPPLY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9149370404
Plan sponsor’s address 25 ABENDROTH AVE, PORT CHESTER, NY, 105733332

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing KATHLEEN LANZA
HARRIS RESTAURANT SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 132651492 2023-06-19 HARRIS RESTAURANT SUPPLY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9149370404
Plan sponsor’s address 25 ABENDROTH AVE, PORT CHESTER, NY, 105733332

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing KATHLEEN LANZA
HARRIS RESTAURANT SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 132651492 2023-06-16 HARRIS RESTAURANT SUPPLY INC 23
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9149370404
Plan sponsor’s address 25 ABENDROTH AVE, PORT CHESTER, NY, 105733332

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing KATHLEEN LANZA
HARRIS RESTAURANT SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 132651492 2022-06-08 HARRIS RESTAURANT SUPPLY INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9149370404
Plan sponsor’s address 25 ABENDROTH AVE, PORT CHESTER, NY, 105733332

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing KATHLEEN LANZA
HARRIS RESTAURANT SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 132651492 2021-07-28 HARRIS RESTAURANT SUPPLY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9149370404
Plan sponsor’s address 25 ABENDROTH AVE, PORT CHESTER, NY, 105733332

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing KATHLEEN LANZA
HARRIS RESTAURANT SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132651492 2020-07-15 HARRIS RESTAURANT SUPPLY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9149370404
Plan sponsor’s address 25 ABENDROTH AVE, PORT CHESTER, NY, 105733332

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing KATHLEEN LANZA
HARRIS RESTAURANT SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2018 132651492 2019-07-26 HARRIS RESTAURANT SUPPLY INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9149370404
Plan sponsor’s address 25 ABENDROTH AVE, PORT CHESTER, NY, 105733332

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing KATHLEEN LANZA
HARRIS RESTAURANT SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2017 132651492 2018-03-26 HARRIS RESTAURANT SUPPLY INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9149370404
Plan sponsor’s address 25 ABENDROTH AVE, PORT CHESTER, NY, 105733332

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing KATHLEEN LANZA
HARRIS RESTAURANT SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2016 132651492 2017-07-06 HARRIS RESTAURANT SUPPLY INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9149370404
Plan sponsor’s address 25 ABENDROTH AVE, PORT CHESTER, NY, 105733332

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing KATHLEEN P LANZA
HARRIS RESTAURANT SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2015 132651492 2016-06-23 HARRIS RESTAURANT SUPPLY INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 9149370404
Plan sponsor’s address 25 ABENDROTH AVE, PORT CHESTER, NY, 105733332

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing KATHLEEN LANZA

DOS Process Agent

Name Role Address
ANTHONY P. LANZA DOS Process Agent HRS FOODSERVICE, 25 Abendroth Ave., 25 Abendroth Ave., Port Chester, NY, United States, 10573

Chief Executive Officer

Name Role Address
ANTHONY P LANZA Chief Executive Officer 25 ABENDROTH AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 25 ABENDROTH AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2024-11-08 Address 25 ABENDROTH AVE,, 25 ABENDROTH AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2017-09-01 2019-09-03 Address 25 ABENDROTH AVE, 25 ABENDROTH AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2015-10-06 2017-09-01 Address 25 ABENDROTH AVENUE, 25 ABENDROTH AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2007-11-15 2024-11-08 Address 25 ABENDROTH AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2005-09-06 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-06 2015-10-06 Address 25 ABENDROTH AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108001637 2024-11-08 BIENNIAL STATEMENT 2024-11-08
220217002461 2022-02-17 BIENNIAL STATEMENT 2022-02-17
190903061334 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006922 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151006006481 2015-10-06 BIENNIAL STATEMENT 2015-09-01
130909007200 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110927002334 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090921002656 2009-09-21 BIENNIAL STATEMENT 2009-09-01
071115003051 2007-11-15 BIENNIAL STATEMENT 2007-09-01
050906000879 2005-09-06 CERTIFICATE OF INCORPORATION 2005-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302802558 0216000 1999-11-05 25 ABENDROTH AVENUE, PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-11-05
Case Closed 2000-01-18

Related Activity

Type Complaint
Activity Nr 201996238
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1999-12-08
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1999-12-08
Abatement Due Date 1999-12-13
Nr Instances 1
Nr Exposed 8
Gravity 01
301461331 0216000 1999-03-03 25 ABENDROTH AVENUE, PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-03-24
Case Closed 1999-04-28

Related Activity

Type Complaint
Activity Nr 201994498
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1999-03-25
Abatement Due Date 1999-03-30
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-03-25
Abatement Due Date 1999-04-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 1999-03-25
Abatement Due Date 1999-03-30
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 23
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100157 G01
Issuance Date 1999-03-25
Abatement Due Date 1999-04-28
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1999-03-25
Abatement Due Date 1999-04-28
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1999-03-25
Abatement Due Date 1999-04-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1999-03-25
Abatement Due Date 1999-04-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1999-03-25
Abatement Due Date 1999-04-28
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 03005
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1999-03-25
Abatement Due Date 1999-04-07
Nr Instances 1
Nr Exposed 1
Gravity 01
110606563 0216000 1996-10-11 25 ABENDROTH AVENE, PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1996-10-15
Case Closed 1997-03-05

Related Activity

Type Complaint
Activity Nr 201991221
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1997-02-20
Abatement Due Date 1997-03-09
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 C10
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452958706 2021-03-31 0202 PPS 25 Abendroth Ave, Port Chester, NY, 10573-3332
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254710
Loan Approval Amount (current) 254710
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3332
Project Congressional District NY-16
Number of Employees 15
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257857.93
Forgiveness Paid Date 2022-06-30
2289377108 2020-04-10 0202 PPP 25 ABENDROTH AVENUE, PORT CHESTER, NY, 10573-3332
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306402
Loan Approval Amount (current) 306402
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-3332
Project Congressional District NY-16
Number of Employees 19
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310238.83
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
850004 Interstate 2024-02-17 10000 2022 4 4 Private(Property)
Legal Name HARRIS RESTAURANT SUPPLY INC
DBA Name -
Physical Address 25 ABENDROTH AVENUE, PORT CHESTER, NY, 10573, US
Mailing Address 25 ABENDROTH AVENUE, PORT CHESTER, NY, 10573, US
Phone (914) 937-0404
Fax (914) 937-1206
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State