Search icon

HARLEM STRATEGIES LLC

Company Details

Name: HARLEM STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2011 (14 years ago)
Entity Number: 4041029
ZIP code: 07043
County: New York
Place of Formation: New York
Address: 23 Northveiw Avenue, NY, AL, United States, 07043

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARLEM STRATEGIES LLC 401(K) PROFIT SHARING PLAN 2023 274670051 2024-04-22 HARLEM STRATEGIES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8544056412
Plan sponsor’s address 1501 PROSPECT TERRACE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing WALTER SWETT
HARLEM STRATEGIES LLC 401(K) PROFIT SHARING PLAN 2022 274670051 2023-04-26 HARLEM STRATEGIES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8544056412
Plan sponsor’s address 163 AMSTERDAM AVENUE, #1319, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing WALTER SWETT
HARLEM STRATEGIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 274670051 2022-10-14 HARLEM STRATEGIES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8544056412
Plan sponsor’s address 163 AMSTERDAM AVENUE #1319, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing WALTER SWETT
HARLEM STRATEGIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 274670051 2022-10-14 HARLEM STRATEGIES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8544056412
Plan sponsor’s address 163 AMSTERDAM AVENUE #1319, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing WALTER SWETT

DOS Process Agent

Name Role Address
DYNAMIC SRC DOS Process Agent 23 Northveiw Avenue, NY, AL, United States, 07043

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-01-15 2025-03-26 Address 193 MALCOLM X BLVD, SUITE 1, NY, NY, 10026, USA (Type of address: Service of Process)
2011-01-11 2014-01-15 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-01-11 2014-01-15 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326000736 2025-03-26 BIENNIAL STATEMENT 2025-03-26
150512006314 2015-05-12 BIENNIAL STATEMENT 2015-01-01
140115000315 2014-01-15 CERTIFICATE OF CHANGE 2014-01-15
110111000612 2011-01-11 ARTICLES OF ORGANIZATION 2011-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5429207404 2020-05-12 0202 PPP 1501 PROSPECT TER, PEEKSKILL, NY, 10566-4830
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) 30793
Loan Approval Amount (current) 30793
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 Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-4830
Project Congressional District NY-17
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31046.94
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State