Search icon

M HARRIOT INC

Company Details

Name: M HARRIOT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2015 (10 years ago)
Entity Number: 4803409
ZIP code: 30349
County: Queens
Place of Formation: New York
Address: 6481 Beaver Creek Trl, Atlanta, GA, United States, 30349

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMMON MORRIS DOS Process Agent 6481 Beaver Creek Trl, Atlanta, GA, United States, 30349

Chief Executive Officer

Name Role Address
KIMMON MORRIS Chief Executive Officer 6481 BEAVER CREEK TRL, ATLANTA, GA, United States, 30349

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 4827 OLD NATIONAL HWY, STE 1022, COLLEGE PARK, GA, 30337, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 6481 BEAVER CREEK TRL, ATLANTA, GA, 30349, USA (Type of address: Chief Executive Officer)
2022-04-08 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-12 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-12 2025-04-10 Address 18 S BOND ST, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410001880 2025-04-10 BIENNIAL STATEMENT 2025-04-10
220331001615 2022-03-31 BIENNIAL STATEMENT 2021-08-01
150812010005 2015-08-12 CERTIFICATE OF INCORPORATION 2015-08-12

USAspending Awards / Financial Assistance

Date:
2022-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2021-01-25
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:
4027.00
Total Face Value Of Loan:
4027.00
Date:
2020-05-02
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8835.58
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4027
Current Approval Amount:
4027
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4056.46

Date of last update: 25 Mar 2025

Sources: New York Secretary of State