Search icon

HARLEY LEGAL SEARCH, INC.

Company Details

Name: HARLEY LEGAL SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919635
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 155 EAST 31ST STREET, APT 3L, NEW YORK, NY, United States, 10016
Principal Address: 155 E 31ST STREET, APT 3L, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KYM GOLDBERG Agent 155 E. 31ST STREET, APT. 3L, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
HARLEY LEGAL SEARCH, INC. DOS Process Agent 155 EAST 31ST STREET, APT 3L, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KYM GOLDBERG Chief Executive Officer 155 E 31ST STREET, APT 3L, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 155 E 31ST STREET, APT 3L, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-27 Address 155 EAST 31ST STREET, APT 3L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2025-02-24 2025-03-27 Address 155 E. 31ST STREET, APT. 3L, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2025-02-24 2025-02-24 Address 155 E 31ST STREET, APT 3L, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-27 Address 155 E 31ST STREET, APT 3L, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-03 2025-02-24 Address 155 EAST 31ST STREET, APT 3L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-12-06 2025-02-24 Address 155 E 31ST STREET, APT 3L, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-11-25 2025-02-24 Address 155 E. 31ST STREET, APT. 3L, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-03-05 2019-12-06 Address 1740 OCEAN AVENUE, APT 9J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327003567 2025-03-24 CERTIFICATE OF CHANGE BY ENTITY 2025-03-24
250224004445 2025-02-24 BIENNIAL STATEMENT 2025-02-24
200303060875 2020-03-03 BIENNIAL STATEMENT 2020-03-01
191206002038 2019-12-06 AMENDMENT TO BIENNIAL STATEMENT 2018-03-01
191125000504 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
180305007287 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006562 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140312006165 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120426002254 2012-04-26 BIENNIAL STATEMENT 2012-03-01
110121000605 2011-01-21 CERTIFICATE OF CHANGE 2011-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3810318300 2021-01-22 0202 PPS 155 E 31st St Apt 3L, New York, NY, 10016-0145
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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, 10016-0145
Project Congressional District NY-12
Number of Employees 1
NAICS code 541612
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 Female Owned
Veteran Unanswered
Forgiveness Amount 10061.39
Forgiveness Paid Date 2021-09-08
6702777701 2020-05-01 0202 PPP 155 East 31st Street 3L, New York, NY, 10016
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
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 Female Owned
Veteran Unanswered
Forgiveness Amount 10057.5
Forgiveness Paid Date 2020-12-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State