Search icon

GREGORY HARRIS PICTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY HARRIS PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2010 (15 years ago)
Entity Number: 3983189
ZIP code: 07052
County: Kings
Place of Formation: New York
Address: 2 Donlavage Way, West Orange, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY J HARRIS Chief Executive Officer C/O CLIQUE, 2 DONLAVAGE WAY, WEST ORANGE, NJ, United States, 07052

DOS Process Agent

Name Role Address
C/O GREGORY HARRIS DOS Process Agent 2 Donlavage Way, West Orange, NJ, United States, 07052

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 68 JAY STREET, SUITE 819, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-06-04 2024-02-16 Address 60 MONROE STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2016-02-12 2024-02-16 Address 68 JAY STREET, SUITE 819, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-08-23 2016-02-12 Address 195 CHRYSTIE ST, SUITE 301-9, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-08-23 2016-02-12 Address 195 CHRYSTIE ST, SUITE 301-9, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240216003147 2024-02-16 BIENNIAL STATEMENT 2024-02-16
190604061340 2019-06-04 BIENNIAL STATEMENT 2018-08-01
160212006163 2016-02-12 BIENNIAL STATEMENT 2014-08-01
120823006198 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100810000838 2010-08-10 CERTIFICATE OF INCORPORATION 2010-08-10

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
47375.65
Total Face Value Of Loan:
47375.65
Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
78439.00
Total Face Value Of Loan:
78439.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47375.65
Current Approval Amount:
47375.65
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47706.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78439
Current Approval Amount:
78439
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79314.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State