Search icon

HAROLD I. PEPPER CO., INC.

Company Details

Name: HAROLD I. PEPPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1983 (42 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 870982
ZIP code: 33913
County: New York
Place of Formation: New York
Address: 12880 Kingsmill Way, Fort Meyers, FL, United States, 33913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PRACKLER Chief Executive Officer 12880 KINGSMILL WAY, FORT MEYERS, FL, United States, 33913

DOS Process Agent

Name Role Address
FRANK PRACKLER DOS Process Agent 12880 Kingsmill Way, Fort Meyers, FL, United States, 33913

Form 5500 Series

Employer Identification Number (EIN):
133182878
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-24 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-24 2024-07-25 Address 12880 KINGSMILL WAY, FORT MEYERS, FL, 33913, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-07-25 Address 12880 Kingsmill Way, Fort Meyers, FL, 33913, USA (Type of address: Service of Process)
1984-07-05 2024-02-24 Address MANDEL & GRUNFELD, 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1983-09-29 2024-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240725003141 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
240224000410 2024-02-24 BIENNIAL STATEMENT 2024-02-24
B119615-4 1984-07-05 CERTIFICATE OF AMENDMENT 1984-07-05
B034017-2 1983-10-27 CERTIFICATE OF AMENDMENT 1983-10-27
B024907-5 1983-09-29 CERTIFICATE OF INCORPORATION 1983-09-29

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
48150.00
Total Face Value Of Loan:
48150.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48150
Current Approval Amount:
48150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48548.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State