Search icon

REFLECTIVE HARMONY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REFLECTIVE HARMONY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2012 (13 years ago)
Entity Number: 4220659
ZIP code: 12205
County: Saratoga
Place of Formation: New York
Address: 427 New Karner Road, Suite 8, Albany, NY, United States, 12205

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
KELLY BALLARD DOS Process Agent 427 New Karner Road, Suite 8, Albany, NY, United States, 12205

History

Start date End date Type Value
2020-03-09 2024-03-08 Address 960 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2012-03-22 2024-03-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-03-22 2020-03-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308000101 2024-03-08 BIENNIAL STATEMENT 2024-03-08
200309060050 2020-03-09 BIENNIAL STATEMENT 2020-03-01
160304006037 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140408006124 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120322000678 2012-03-22 ARTICLES OF ORGANIZATION 2012-03-22

USAspending Awards / Financial Assistance

Date:
2021-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
169500.00
Total Face Value Of Loan:
169500.00
Date:
2021-04-08
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:
17652.00
Total Face Value Of Loan:
17652.00
Date:
2021-02-08
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:
9049.00
Total Face Value Of Loan:
9049.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,652
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,652
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,699.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $17,650
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,049
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,049
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,088.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,047
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State