Search icon

HARMON STEM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARMON STEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (3 years ago)
Document Number: N15000006402
FEI/EIN Number 47-4353187
Address: 5030 E BUSCH BLVD, TAMPA, FL, 33617, US
Mail Address: 5030 E BUSCH BLVD, TAMPA, FL, 33617, US
ZIP code: 33617
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKMAN AYESHA Director 5030 E Busch Blvd, Tampa, FL, 33617
HACKMAN AYESHA Agent 5030 E. BUSCH BLVD., TAMPA, FL, 33617
YOUNG JUAN Director 3408 N.AVON AVE., TAMPA, FL, 33603

Unique Entity ID

CAGE Code:
7HE50
UEI Expiration Date:
2019-08-02

Business Information

Activation Date:
2018-08-02
Initial Registration Date:
2015-09-10

Commercial and government entity program

CAGE number:
7HE50
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-03
CAGE Expiration:
2028-10-23
SAM Expiration:
2024-10-03

Contact Information

POC:
AYESHA HACKMAN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081876 MOMENTUM SCHOOL OF DANCE ACTIVE 2024-07-09 2029-12-31 - 10630 N 56TH ST, #208, TAMPA, FL, 33617
G23000146554 HARMON STEEL ACTIVE 2023-12-04 2028-12-31 - 5226 PLEASURE ISLAND RE, NORTH VERNON, IL, 61548
G21000036524 HARMON PREP SCHOOL ACTIVE 2021-03-16 2026-12-31 - 210 INVERNESS AVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 5030 E. BUSCH BLVD., TAMPA, FL 33617 -
REINSTATEMENT 2022-11-03 - -
CHANGE OF MAILING ADDRESS 2022-11-03 5030 E BUSCH BLVD, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 5030 E BUSCH BLVD, TAMPA, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 HACKMAN, AYESHA -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-05-22
STATEMENT OF FACT 2024-05-02
VOIDED AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-03-05
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-11
REINSTATEMENT 2018-07-18

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
35265.00
Total Face Value Of Loan:
35265.00
Date:
2020-05-03
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:
26774.00
Total Face Value Of Loan:
26774.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$26,774
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,774
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,149.57
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $26,774
Jobs Reported:
8
Initial Approval Amount:
$35,265
Date Approved:
2021-01-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,673.4
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $35,265

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State