Search icon

HARBINGER STRATEGY, LLC

Company Details

Name: HARBINGER STRATEGY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2016 (9 years ago)
Entity Number: 4980381
ZIP code: 11937
County: New York
Place of Formation: Delaware
Address: 13 white pine road, East Hampton, NY, United States, 11937

DOS Process Agent

Name Role Address
HARBINGER STRATEGY, LLC DOS Process Agent 13 white pine road, East Hampton, NY, United States, 11937

History

Start date End date Type Value
2016-07-20 2024-07-11 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711001164 2024-07-11 BIENNIAL STATEMENT 2024-07-11
200703060192 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180703006621 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160720000727 2016-07-20 APPLICATION OF AUTHORITY 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266258209 2020-08-01 0202 PPP 90 WEST ST APT 8J, NEW YORK, NY, 10006-1012
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36236
Loan Approval Amount (current) 36236
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 NEW YORK, NEW YORK, NY, 10006-1012
Project Congressional District NY-10
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 18234.65
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State