Search icon

HARPER TRANSFER & STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARPER TRANSFER & STORAGE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 15 Jun 1995 (30 years ago)
Business ID: 619243
ZIP code: 39440
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: 1101 FRONT STLAUREL, MS 39440

Agent

Name Role Address
IRA G ANDERSON Agent 1101 FRONT ST, PO BOX 1157, LAUREL, MS 39441

Incorporator

Name Role Address
B. L. Chesser Incorporator PO Box1157, Laurel, MS 39441
Patricia G Chesser Incorporator Post Office Box 1157, Laurel, MS 39441

Director

Name Role Address
Ira G Anderson Director 3110 N 6th Ave, Laurel, MS 39440
Patricia G Chesser Director Post Office Box 1157, Laurel, MS 39441

Secretary

Name Role Address
Patricia G Chesser Secretary Post Office Box 1157, Laurel, MS 39441

Treasurer

Name Role Address
Patricia G Chesser Treasurer Post Office Box 1157, Laurel, MS 39441

President

Name Role Address
Ira G Anderson President 3110 N 6th Ave, Laurel, MS 39440

Unique Entity ID

CAGE Code:
0EX23
UEI Expiration Date:
2021-03-12

Business Information

Activation Date:
2020-03-12
Initial Registration Date:
2001-07-16

Commercial and government entity program

CAGE number:
0EX23
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-01-27
CAGE Expiration:
2026-12-30
SAM Expiration:
2023-01-27

Contact Information

POC:
IRA G. . ANDERSON

Filings

Type Status Filed Date Description
Annual Report Filed 2024-02-15 Annual Report For HARPER TRANSFER & STORAGE, INC.
Annual Report Filed 2023-04-17 Annual Report For HARPER TRANSFER & STORAGE, INC.
Annual Report Filed 2022-04-07 Annual Report For HARPER TRANSFER & STORAGE, INC.
Annual Report Filed 2021-03-15 Annual Report For HARPER TRANSFER & STORAGE, INC.
Annual Report Filed 2020-03-02 Annual Report For HARPER TRANSFER & STORAGE, INC.
Annual Report Filed 2019-04-08 Annual Report For HARPER TRANSFER & STORAGE, INC.
Annual Report Filed 2018-04-02 Annual Report For HARPER TRANSFER & STORAGE, INC.
Annual Report Filed 2017-04-07 Annual Report For HARPER TRANSFER & STORAGE, INC.
Annual Report Filed 2016-04-06 Annual Report For HARPER TRANSFER & STORAGE, INC.
Annual Report Filed 2015-03-25 Annual Report For HARPER TRANSFER & STORAGE, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883615D0004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-01-14
Description:
IGF::OT::IGF INBOUND SERVICES-BASE YEAR
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING
Procurement Instrument Identifier:
N6883612P0940
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
75.00
Base And Exercised Options Value:
75.00
Base And All Options Value:
75.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-03-14
Description:
DRAYAGE MEADERS
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING
Procurement Instrument Identifier:
N6883610D0018
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1314165.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-01
Description:
IN-OUTBOUND SERVICES & INTRA-CITY/AREA AREA II
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V003: PACKING/CRATING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
36817.00
Total Face Value Of Loan:
36817.00
Date:
2020-04-15
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:
36818.47
Total Face Value Of Loan:
36818.47
Date:
2010-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$36,818.47
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,818.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,018.93
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $36,818.47
Jobs Reported:
6
Initial Approval Amount:
$36,817
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,817
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,236.3
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $36,817

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website