Search icon

HARMONIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARMONIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952656
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3281 VETERANS HIGHWAY, SUITE E, PO BOX 1711, RONKONKOMA, NY, United States, 11779
Principal Address: 50 BULL PATH, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARMONIA INC. DOS Process Agent 3281 VETERANS HIGHWAY, SUITE E, PO BOX 1711, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROXINE BROWN Chief Executive Officer 141 MAPLE LN, PO BOX 1711, BRIDGEHAMPTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
030529490
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2015-09-17 2020-09-03 Address 141 MAPLE LN, PO BOX 1711, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2009-09-09 2015-09-17 Address 141 MAPLE LN, PO BOX 1711, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2005-11-04 2009-09-09 Address 50 BULL PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2003-09-11 2009-09-09 Address 50 BULL PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061047 2020-09-03 BIENNIAL STATEMENT 2019-09-01
150917006183 2015-09-17 BIENNIAL STATEMENT 2015-09-01
131022006297 2013-10-22 BIENNIAL STATEMENT 2013-09-01
111114002205 2011-11-14 BIENNIAL STATEMENT 2011-09-01
090909002582 2009-09-09 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
169429.00
Total Face Value Of Loan:
169429.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169429
Current Approval Amount:
169429
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170863.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 537-9675
Add Date:
2011-11-16
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State