Search icon

HARVEST 9 INC.

Company Details

Name: HARVEST 9 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2010 (14 years ago)
Entity Number: 4023283
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 31 REDWOOD ROAD, NEW HYDE PARK, NY, United States, 11040
Principal Address: 31 REDWOOD RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JEAN FOGEL DOS Process Agent 31 REDWOOD ROAD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
DAVID MENASHE Chief Executive Officer 575 6TH ST, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
JEAN FOGEL Agent 31 REDWOOD ROAD, NEW HYDE PARK, NY, 11040

Filings

Filing Number Date Filed Type Effective Date
121211002156 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101124000140 2010-11-24 CERTIFICATE OF INCORPORATION 2010-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8053938608 2021-03-24 0202 PPP 575 6th St N/A, Brooklyn, NY, 11215-3701
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3958
Loan Approval Amount (current) 3958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3701
Project Congressional District NY-10
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3981.42
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State