Search icon

HARMERS INTERNATIONAL INC.

Company Details

Name: HARMERS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2009 (16 years ago)
Entity Number: 3833368
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1325 Echo Hill Path, Yorktown Heights, NY, United States, 10598
Principal Address: 1325 ECHO HILL PATH, YORKTOWN HTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAN HARMER DOS Process Agent 1325 Echo Hill Path, Yorktown Heights, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOAN HARMER Chief Executive Officer 1325 ECHO HILL PATH, YORKTOWN HTS, NY, United States, 10598

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5LY22
UEI Expiration Date:
2020-10-11

Business Information

Activation Date:
2019-10-12
Initial Registration Date:
2009-07-29

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 1325 ECHO HILL PATH, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2011-08-16 2023-07-01 Address 1325 ECHO HILL PATH, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2009-07-14 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-14 2023-07-01 Address 1325 ECHO HILL PATH, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000309 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210706000064 2021-07-06 BIENNIAL STATEMENT 2021-07-06
150807006063 2015-08-07 BIENNIAL STATEMENT 2015-07-01
131206006197 2013-12-06 BIENNIAL STATEMENT 2013-07-01
110816003159 2011-08-16 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
23600.00
Total Face Value Of Loan:
23600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State