Search icon

HARBINGER VENTURES GROUP, INC.

Company Details

Name: HARBINGER VENTURES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914639
ZIP code: 10065
County: Queens
Place of Formation: New York
Address: 18 E 63RD STREET, APT 2, NEW YORK, NY, United States, 10065

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
HARBINGER VENTURES GROUP, INC. DEFINED BENEFIT PENSION PLAN & TRUST 2019 271966386 2020-10-12 HARBINGER VENTURES GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2123308093
Plan sponsor’s address 18 EAST 63RD ST., STE. #2, NEW YORK, NY, 10065
HARBINGER VENTURES GROUP, INC. DEFINED BENEFIT PENSION PLAN & TRUST 2018 271966386 2019-10-13 HARBINGER VENTURES GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2123308093
Plan sponsor’s address 18 EAST 63RD ST., STE. #2, NEW YORK, NY, 10065
HARBINGER VENTURES GROUP, INC. DEFINED BENEFIT PENSION PLAN & TRUST 2017 271966386 2018-10-10 HARBINGER VENTURES GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2123308093
Plan sponsor’s address 18 EAST 63RD ST., STE. #2, NEW YORK, NY, 10065
HARBINGER VENTURES GROUP, INC. DEFINED BENEFIT PENSION PLAN & TRUST 2016 271966386 2017-09-25 HARBINGER VENTURES GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2123308093
Plan sponsor’s address 18 EAST 63RD ST., STE. #2, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
HARBINGER VENTURES GROUP, INC. DOS Process Agent 18 E 63RD STREET, APT 2, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
PEEYU JAIN Chief Executive Officer 62-60 99TH ST APT #1614, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2014-03-11 2016-12-05 Address 62-60 99TH ST APT # 1614, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2010-02-19 2016-12-05 Address 62-60 99TH ST APT #1614, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205007490 2016-12-05 BIENNIAL STATEMENT 2016-02-01
140311006368 2014-03-11 BIENNIAL STATEMENT 2014-02-01
100219000293 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828727703 2020-05-01 0202 PPP 18 East 63rd Street 2, New York, NY, 10065
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21134.53
Forgiveness Paid Date 2021-12-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State