Search icon

HARRIS RESTAURANT, LLC

Company Details

Name: HARRIS RESTAURANT, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 08 Aug 2002 (23 years ago)
Business ID: 721022
ZIP code: 39560
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 300 EAST BEACH BLVDLONG BEACH, MS 39560

Agent

Name Role Address
GUST HARRIS Agent 1515 E BEACH, PASS CHRISTIAN, MS 39571

Manager

Name Role Address
Dona L Harris Manager 10 BRIARWOOD CIRCLE, LONG BEACH, MS 39560

Member

Name Role Address
Gust Harris Member 10 BRIARWOOD CIRCLE, LONG BEACH, MS 39560

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: HARRIS RESTAURANT, LLC
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: HARRIS RESTAURANT, LLC
Annual Report LLC Filed 2023-01-22 Annual Report For HARRIS RESTAURANT, LLC
Annual Report LLC Filed 2022-11-09 Annual Report For HARRIS RESTAURANT, LLC
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: HARRIS RESTAURANT, LLC
Annual Report LLC Filed 2021-04-14 Annual Report For HARRIS RESTAURANT, LLC
Reinstatement Filed 2020-01-13 Reinstatement For HARRIS RESTAURANT, LLC
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report LLC Filed 2018-03-28 Annual Report For HARRIS RESTAURANT, LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313633752 0419400 2010-10-20 300 E. BEACH BLVD, LONG BEACH, MS, 39560
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-20
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2010-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-10-27
Abatement Due Date 2010-11-15
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-10-27
Abatement Due Date 2010-11-15
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-10-27
Abatement Due Date 2010-11-15
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2010-10-27
Abatement Due Date 2010-12-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4931277110 2020-04-13 0470 PPP 300 E BEACH BLVD, LONG BEACH, MS, 39560-6150
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41900
Loan Approval Amount (current) 41900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, HARRISON, MS, 39560-6150
Project Congressional District MS-04
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42174.36
Forgiveness Paid Date 2020-12-11

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State