Search icon

HARMONY PHARMACY INC.

Company Details

Name: HARMONY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2016 (9 years ago)
Entity Number: 4996823
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 MOTT STREET, G/F UNIT 102B, NEW YORK, NY, United States, 10013
Principal Address: 128 Mott St, G/F UNIT 102B, New York, NY, United States, 10013

Contact Details

Phone +1 212-226-2881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARMONY PHARMACY INC. DOS Process Agent 128 MOTT STREET, G/F UNIT 102B, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOHNNY HO Chief Executive Officer 128 MOTT ST,, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
220704000497 2022-07-04 BIENNIAL STATEMENT 2020-08-01
160822010033 2016-08-22 CERTIFICATE OF INCORPORATION 2016-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-01 No data 128 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 128 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072989 CL VIO INVOICED 2019-08-14 260 CL - Consumer Law Violation
3062123 CL VIO CREDITED 2019-07-16 262.5 CL - Consumer Law Violation
2681055 CL VIO INVOICED 2017-10-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-01 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-10-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4224518510 2021-02-25 0202 PPS 128 Mott St Ste 102B, New York, NY, 10013-5540
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26521.75
Loan Approval Amount (current) 26521.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5540
Project Congressional District NY-10
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26728.11
Forgiveness Paid Date 2021-12-07
5909417309 2020-04-30 0202 PPP 128 Mott St Unit 102B, NEW YORK, NY, 10013
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26521.75
Loan Approval Amount (current) 26521.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26717.94
Forgiveness Paid Date 2021-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State