Search icon

HARMONY MILLS SOUTH LLC

Company Details

Name: HARMONY MILLS SOUTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2781255
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 90 STATE ST, SUITE 700, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
DR. KAUFMAN DOS Process Agent 90 STATE ST, SUITE 700, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
54930000D6NYJO1AHO30

Registration Details:

Initial Registration Date:
2013-06-21
Next Renewal Date:
2014-06-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
431964982
Plan Year:
2016
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-17 2024-08-07 Address 90 STATE ST, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-10 2022-03-17 Address 90 STATE ST, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-05-07 2019-10-10 Address 600 OLD COUNTRY ROAD, STE. 505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-06-13 2007-05-07 Address 220-46 73RD AVE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2002-06-20 2006-06-13 Address 100 NORTH MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001273 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220317000553 2022-03-17 CERTIFICATE OF PUBLICATION 2022-03-17
211118002987 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191010002018 2019-10-10 BIENNIAL STATEMENT 2018-06-01
070507000875 2007-05-07 CERTIFICATE OF CHANGE 2007-05-07

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
-27700.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State