Search icon

HARPER CAPITAL PARTNERS, LLC

Company Details

Name: HARPER CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2018 (7 years ago)
Entity Number: 5313772
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 440 sylvan avenue, suite 140, ENGLEWOOD CLIFFS, NJ, United States, 07632

Agent

Name Role Address
USACORP INC Agent 266 BROADWAY STE 401, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 440 sylvan avenue, suite 140, ENGLEWOOD CLIFFS, NJ, United States, 07632

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.

Unique Entity ID:
T6MNYEH4LKR4
UEI Expiration Date:
2026-02-18

Business Information

Activation Date:
2025-02-20
Initial Registration Date:
2023-11-06

History

Start date End date Type Value
2024-03-01 2025-02-18 Address 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2024-03-01 2025-02-18 Address 440 sylvan avenue, suite 140, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2023-09-22 2024-03-01 Address 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-09-22 2024-03-01 Address 440 sylvan avenue, suite 140, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2023-08-01 2023-09-22 Address 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250218002612 2025-02-06 CERTIFICATE OF CHANGE BY AGENT 2025-02-06
240301023392 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230922002450 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
230801001625 2023-05-02 CERTIFICATE OF CHANGE BY ENTITY 2023-05-02
220301000034 2022-03-01 BIENNIAL STATEMENT 2022-03-01

USAspending Awards / Financial Assistance

Date:
2022-08-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
207/ 223(F) PUR/ REFIN HSG.
Obligated Amount:
0.00
Face Value Of Loan:
28119000.00
Total Face Value Of Loan:
28119000.00
Date:
2022-08-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
207/ 223(F) PUR/ REFIN HSG.
Obligated Amount:
0.00
Face Value Of Loan:
42230400.00
Total Face Value Of Loan:
42230400.00
Date:
2022-08-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
207/ 223(F) PUR/ REFIN HSG.
Obligated Amount:
0.00
Face Value Of Loan:
19439300.00
Total Face Value Of Loan:
19439300.00
Date:
2022-06-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
207/ 223(F) PUR/ REFIN HSG.
Obligated Amount:
0.00
Face Value Of Loan:
4596000.00
Total Face Value Of Loan:
4596000.00
Date:
2022-06-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
221(D)(4) MKT. RATE - SINGLE ROOM OCCUPANCY
Obligated Amount:
0.00
Face Value Of Loan:
15414900.00
Total Face Value Of Loan:
15414900.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State