Search icon

HARRIS & DORRIS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARRIS & DORRIS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2003
Business ALEI: 0753490
Annual report due: 31 Mar 2026
Business address: 85 AIRPORT ROAD, HARTFORD, CT, 06114, United States
Mailing address: 85 AIRPORT ROAD, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: contact@yianni.us

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN M. SILVER Agent 85 AIRPORT ROAD, HARTFORD, CT, 06114, United States ONE LIBERTY SQ., NEW BRITAIN, CT, 06050, United States +1 860-856-1233 contact@yianni.us 32 CAPITOL AVE., NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Residence address
DRITAN GALLARI Officer 85 AIRPORT ROAD, HARTFORD, CT, 06114, United States 130 MILL ST., APT. C, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005001 RESTAURANT WINE & BEER ACTIVE CURRENT 2013-04-23 2024-09-04 2025-08-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959372 2025-04-01 - Annual Report Annual Report -
BF-0012210074 2024-02-27 - Annual Report Annual Report -
BF-0011277746 2023-02-19 - Annual Report Annual Report -
BF-0010346612 2022-03-28 - Annual Report Annual Report 2022
0007089410 2021-01-30 - Annual Report Annual Report 2021
0007089406 2021-01-30 - Annual Report Annual Report 2020
0006408576 2019-02-25 - Annual Report Annual Report 2019
0006210492 2018-07-04 - Annual Report Annual Report 2017
0006210493 2018-07-04 - Annual Report Annual Report 2018
0006210490 2018-07-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988057304 2020-05-01 0156 PPP 85 AIRPORT RD, HARTFORD, CT, 06114-2046
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12567
Loan Approval Amount (current) 12567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-2046
Project Congressional District CT-01
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12736.74
Forgiveness Paid Date 2021-09-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information