Search icon

HARMONIA INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARMONIA 401(K) PROFIT SHARING PLAN AND TRUST 2023 030529490 2024-09-13 HARMONIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 6315379672
Plan sponsor’s address PO BOX 1711, 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932
HARMONIA 401(K) PROFIT SHARING PLAN AND TRUST 2022 030529490 2023-08-29 HARMONIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 6315379672
Plan sponsor’s address PO BOX 1711, 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932
HARMONIA 401(K) PROFIT SHARING PLAN AND TRUST 2021 030529490 2022-09-09 HARMONIA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 6315379672
Plan sponsor’s address PO BOX 1711, 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932
HARMONIA 401(K) PROFIT SHARING PLAN AND TRUST 2020 030529490 2021-09-09 HARMONIA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 6315379672
Plan sponsor’s address PO BOX 1711, 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932
HARMONIA 401(K) PROFIT SHARING PLAN AND TRUST 2019 030529490 2020-10-09 HARMONIA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 6315379672
Plan sponsor’s address PO BOX 1711, 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932
HARMONIA 401(K) PROFIT SHARING PLAN AND TRUST 2018 030529490 2019-10-07 HARMONIA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 6315379672
Plan sponsor’s address PO BOX 1711, 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932
HARMONIA 401(K) PROFIT SHARING PLAN AND TRUST 2017 030529490 2018-09-17 HARMONIA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 6315379672
Plan sponsor’s address PO BOX 1711, 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932
HARMONIA 401(K) PROFIT SHARING PLAN AND TRUST 2016 030529490 2017-09-14 HARMONIA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 6315379672
Plan sponsor’s address PO BOX 1711, 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing ROXINE BROWN-FISCHLER
HARMONIA 401(K) PROFIT SHARING PLAN AND TRUST 2015 030529490 2016-09-15 HARMONIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 6315379672
Plan sponsor’s address PO BOX 1711, 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing ROXINE BROWN-FISCHLER
HARMONIA 401(K) PROFIT SHARING PLAN AND TRUST 2014 030529490 2015-06-16 HARMONIA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 6313290839
Plan sponsor’s address PO BOX 1711, 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing ROXINE BROWN-FISCHLER

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

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
071002002414 2007-10-02 BIENNIAL STATEMENT 2007-09-01
051104002253 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030911000258 2003-09-11 CERTIFICATE OF INCORPORATION 2003-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016947704 2020-05-01 0235 PPP 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169429
Loan Approval Amount (current) 169429
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170863.34
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2210566 Intrastate Non-Hazmat 2024-06-05 20000 2023 5 6 Private(Property)
Legal Name HARMONIA INC
DBA Name -
Physical Address 141 MAPLE LANE, BRIDGEHAMPTON, NY, 11932, US
Mailing Address PO BOX 1711, BRIDGEHAMPTON, NY, 11932, US
Phone (631) 537-9672
Fax (631) 537-9675
E-mail CHARLES@HARMONIAINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L76000565
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit HRMONIA5
License state of the main unit NY
Vehicle Identification Number of the main unit 54DCDJ1D3MS201387
Decal number of the main unit 33693917
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-16
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 29 Mar 2025

Sources: New York Secretary of State