Search icon

HARRIS ELECTRIC INC.

Company Details

Name: HARRIS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2007 (17 years ago)
Entity Number: 3600068
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 144 S HIGHLAND AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HARRIS Chief Executive Officer 144 S HIGHLAND AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 S HIGHLAND AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2014-01-06 2016-12-09 Address 513 WOOD RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2014-01-06 2016-12-09 Address 513 WOOD RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2010-01-04 2014-01-06 Address 18 HEMLOCK LANE, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2010-01-04 2014-01-06 Address 18 HEMLOCK LANE, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191202062205 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171227006058 2017-12-27 BIENNIAL STATEMENT 2017-12-01
161209006450 2016-12-09 BIENNIAL STATEMENT 2015-12-01
140106002260 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111229002038 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100104002545 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071203000252 2007-12-03 CERTIFICATE OF INCORPORATION 2007-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2250629 0213100 1986-03-03 MIDDLE BUSH RD. & OLD RTE 9, WAPPINGERS FALLS, NY, 12590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-04
Case Closed 1986-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4059757108 2020-04-12 0202 PPP 144 S Highland Ave, OSSINING, NY, 10562-5802
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OSSINING, WESTCHESTER, NY, 10562-5802
Project Congressional District NY-17
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51380.63
Forgiveness Paid Date 2021-08-31
4736208406 2021-02-06 0202 PPS 144 S Highland Ave, Ossining, NY, 10562-5806
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48060
Loan Approval Amount (current) 48060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-5806
Project Congressional District NY-17
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48692.02
Forgiveness Paid Date 2022-06-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State