Search icon

FRANK HARMAN SERVICE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK HARMAN SERVICE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1982 (43 years ago)
Entity Number: 751066
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 22 EAST MALL, PLAINVIEW, NY, United States, 11803
Address: 22 East Mall, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 East Mall, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
FRANK HARMAN Chief Executive Officer 22 EAST MALL, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
112595574
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 22 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-29 2024-08-09 Address 22 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2012-03-29 2024-08-09 Address 22 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1994-05-03 2012-03-29 Address FRANK HARMAN, 5 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809002497 2024-08-09 BIENNIAL STATEMENT 2024-08-09
120329002603 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100315002381 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080207002222 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060308003026 2006-03-08 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
180000.00
Total Face Value Of Loan:
180000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-15
Type:
Planned
Address:
530 DUFFY AVENUE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
181444.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State