Search icon

HARMONY VIDEO AND ELECTRONICS, INC.

Company Details

Name: HARMONY VIDEO AND ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1981 (44 years ago)
Entity Number: 734333
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 1801 FLATBUSH AVE, BROOKLYN, NY, United States, 11210
Address: NATHAN KAPLAN, 1801 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-692-2828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN KAPLAN Chief Executive Officer 1801 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NATHAN KAPLAN, 1801 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
0924901-DCA Inactive Business 1995-09-21 2022-12-31
0924902-DCA Inactive Business 1995-09-21 2022-06-30

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 1801 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1997-12-05 2023-11-06 Address NATHAN KAPLAN, 1801 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1997-12-05 1999-12-02 Address NATHAN KAPLAN, 1801 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1997-12-05 2023-11-06 Address 1801 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1995-07-12 1997-12-05 Address STANLEY FURST, 1801 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231106002627 2023-11-06 BIENNIAL STATEMENT 2023-11-01
221122000720 2022-11-22 BIENNIAL STATEMENT 2021-11-01
191105061572 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006548 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007002 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382211 DCA-SUS CREDITED 2021-10-20 170 Suspense Account
3382210 PROCESSING INVOICED 2021-10-20 170 License Processing Fee
3361327 LL VIO INVOICED 2021-08-18 500 LL - License Violation
3335854 LL VIO CREDITED 2021-06-07 250 LL - License Violation
3335384 CL VIO INVOICED 2021-06-04 175 CL - Consumer Law Violation
3335383 LL VIO INVOICED 2021-06-04 250 LL - License Violation
3268385 RENEWAL CREDITED 2020-12-11 340 Electronics Store Renewal
3182986 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2918383 RENEWAL INVOICED 2018-10-27 340 Electronics Store Renewal
2786330 RENEWAL INVOICED 2018-05-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-03 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2021-06-03 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-06-03 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
189647.00
Total Face Value Of Loan:
189647.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189647
Current Approval Amount:
189647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191515.87

Date of last update: 17 Mar 2025

Sources: New York Secretary of State