Search icon

HARMONY SOFTWARE SOLUTIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARMONY SOFTWARE SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2006
Business ALEI: 0853573
Annual report due: 31 Mar 2026
Business address: 26 ROBERT TREAT PKWY, MILFORD, CT, 06460, United States
Mailing address: 26 ROBERT TREAT PKWY, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vicki@harmony-software.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EMANUEL C. FALAGUERRA JR. Agent 26 ROBERT TREAT PKWY, MILFORD, CT, 06460, United States 26 ROBERT TREAT PKWY, MILFORD, CT, 06460, United States +1 203-503-1913 vicki@harmony-software.com 26 ROBERT TREAT PKWY, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
VICTORIA R. FALAGUERRA Officer 26 ROBERT TREAT PKWY, MILFORD, CT, 06460, United States - - 26 ROBERT TREAT PKWY, MILFORD, CT, 06460, United States
EMANUEL C. FALAGUERRA JR. Officer 26 ROBERT TREAT PKWY, MILFORD, CT, 06460, United States +1 203-503-1913 vicki@harmony-software.com 26 ROBERT TREAT PKWY, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975999 2025-03-08 - Annual Report Annual Report -
BF-0012109552 2024-03-05 - Annual Report Annual Report -
BF-0011411557 2023-03-06 - Annual Report Annual Report -
BF-0010401401 2022-03-11 - Annual Report Annual Report 2022
0007147436 2021-02-12 - Annual Report Annual Report 2021
0006821622 2020-03-09 - Annual Report Annual Report 2020
0006445785 2019-03-11 - Annual Report Annual Report 2019
0006104902 2018-03-05 - Annual Report Annual Report 2018
0005910809 2017-08-16 - Annual Report Annual Report 2017
0005650066 2016-09-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086617402 2020-05-05 0156 PPP 26 ROBERT TREAT PKWY, MILFORD, CT, 06460
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34775
Loan Approval Amount (current) 34775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35023.67
Forgiveness Paid Date 2021-01-25
8223368400 2021-02-13 0156 PPS 26 Robert Treat Pkwy, Milford, CT, 06460-4551
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34775
Loan Approval Amount (current) 34775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-4551
Project Congressional District CT-03
Number of Employees 2
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34908.38
Forgiveness Paid Date 2021-07-09
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information