Search icon

HARMONY ENERGY LLC

Company Details

Name: HARMONY ENERGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2019 (5 years ago)
Entity Number: 5649706
ZIP code: 11772
County: Nassau
Place of Formation: New York
Address: 28 Edwin Ave, Patchogue, NY, United States, 11772

DOS Process Agent

Name Role Address
DEREK BONAVIA DOS Process Agent 28 Edwin Ave, Patchogue, NY, United States, 11772

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 19 DOXEY DR, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039817 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211104003019 2021-11-04 BIENNIAL STATEMENT 2021-11-04
200526000086 2020-05-26 CERTIFICATE OF PUBLICATION 2020-05-26
191104020101 2019-11-04 ARTICLES OF ORGANIZATION 2019-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8869608105 2020-07-27 0235 PPP 19 Doxey Drive, GLEN COVE, NY, 11542-3533
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address GLEN COVE, NASSAU, NY, 11542-3533
Project Congressional District NY-03
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25123.18
Forgiveness Paid Date 2021-01-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State