Search icon

HIGH-STEPPERS CORP.

Company Details

Name: HIGH-STEPPERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1985 (40 years ago)
Entity Number: 1011648
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 767 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGH STEPPERS CORP 401(K) PROFIT SHARING PLAN & TRUST 2017 061137619 2020-11-25 HIGH STEPPERS CORP 5
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9149688080
Plan sponsor’s address 767 YONKERS AVE, YONKERS, NY, 107042028

Signature of

Role Employer/plan sponsor
Date 2020-11-25
Name of individual signing VICTOR RODRIGUEZ
HIGH STEPPERS CORP 401(K) PROFIT SHARING PLAN & TRUST 2017 061137619 2020-11-25 HIGH STEPPERS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9149688080
Plan sponsor’s address 767 YONKERS AVE, YONKERS, NY, 107042028

Signature of

Role Plan administrator
Date 2020-11-25
Name of individual signing VICTOR RODRIGUEZ
HIGH STEPPERS CORP 401 K PROFIT SHARING PLAN TRUST 2016 061137619 2017-05-11 HIGH STEPPERS CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9149688080
Plan sponsor’s address 767 YONKERS AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing JOHN MIGLIACCIO
HIGH STEPPERS CORP 401 K PROFIT SHARING PLAN TRUST 2015 061137619 2016-05-27 HIGH STEPPERS CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9149688080
Plan sponsor’s address 767 YONKERS AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing JOHN MIGLIACCIO
HIGH STEPPERS CORP 401 K PROFIT SHARING PLAN TRUST 2014 061137619 2015-06-15 HIGH STEPPERS CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9149688080
Plan sponsor’s address 767 YONKERS AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing JOHN MIGLIACCIO
HIGH STEPPERS CORP 401 K PROFIT SHARING PLAN TRUST 2013 061137619 2014-06-12 HIGH STEPPERS CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9149688080
Plan sponsor’s address 767 YONKERS AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing JOHN MIGLIACCIO
HIGH STEPPERS CORP 401 K PROFIT SHARING PLAN TRUST 2012 061137619 2013-05-30 HIGH STEPPERS CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9149688080
Plan sponsor’s address 767 YONKERS AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing HIGH STEPPERS CORP
HIGH STEPPERS CORP 401 K PROFIT SHARING PLAN TRUST 2011 061137619 2012-12-14 HIGH STEPPERS CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9146211408
Plan sponsor’s address 767 YONKERS AVE, YONKERS, NY, 10704

Plan administrator’s name and address

Administrator’s EIN 061137619
Plan administrator’s name HIGH STEPPERS CORP
Plan administrator’s address 767 YONKERS AVE, YONKERS, NY, 10704
Administrator’s telephone number 9146211408

Signature of

Role Plan administrator
Date 2012-12-14
Name of individual signing HIGH STEPPERS CORP
HIGH STEPPERS CORP 401 K PROFIT SHARING PLAN TRUST 2011 061137619 2012-07-05 HIGH STEPPERS CORP 11
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9146211408
Plan sponsor’s address 767 YONKERS AVE, YONKERS, NY, 10704

Plan administrator’s name and address

Administrator’s EIN 061137619
Plan administrator’s name HIGH STEPPERS CORP
Plan administrator’s address 767 YONKERS AVE, YONKERS, NY, 10704
Administrator’s telephone number 9146211408

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing HIGH STEPPERS CORP

DOS Process Agent

Name Role Address
HIGH-STEPPERS CORP. DOS Process Agent 767 YONKERS AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
VICTOR A. RODRIGUEZ Chief Executive Officer 767 YONKERS AVENUE, YONKERS, NY, United States, 10704

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132183 Alcohol sale 2023-03-06 2023-03-06 2025-03-31 767 YONKERS AVENUE, YONKERS, New York, 10704 Restaurant
0423-23-132539 Alcohol sale 2023-03-06 2023-03-06 2025-03-31 767 YONKERS AVENUE, YONKERS, New York, 10704 Additional Bar
0370-23-132183 Alcohol sale 2023-03-06 2023-03-06 2025-03-31 767 YONKERS AVENUE, YONKERS, New York, 10704 Food & Beverage Business

History

Start date End date Type Value
2001-07-24 2018-06-28 Address 176 WESTLAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2001-07-24 2018-06-28 Address 176 WESTLAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1999-09-13 2001-07-24 Address 126 NEW CHALET DRIVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
1999-09-13 2001-07-24 Address 126 NEW CHALET DRIVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
1995-07-14 2018-06-28 Address 767 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-07-14 1999-09-13 Address ROBERT SCARANO, 767 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1995-07-14 1999-09-13 Address 12 BLACK HAWK RD, SCARSDALE, NY, 00000, USA (Type of address: Chief Executive Officer)
1985-07-12 1995-07-14 Address 4419 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180628006262 2018-06-28 BIENNIAL STATEMENT 2017-07-01
130716002414 2013-07-16 BIENNIAL STATEMENT 2013-07-01
090915002564 2009-09-15 BIENNIAL STATEMENT 2009-07-01
070816002448 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050913002327 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030711002066 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010724002221 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990913002640 1999-09-13 BIENNIAL STATEMENT 1999-07-01
970721002151 1997-07-21 BIENNIAL STATEMENT 1997-07-01
950714002153 1995-07-14 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670528508 2021-02-24 0202 PPP 767 Yonkers Ave, Yonkers, NY, 10704-2028
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62062.5
Loan Approval Amount (current) 62062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2028
Project Congressional District NY-16
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62319.25
Forgiveness Paid Date 2021-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403938 Fair Labor Standards Act 2024-05-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-21
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name ALI,
Role Plaintiff
Name HIGH-STEPPERS CORP.
Role Defendant
1608262 Insurance 2016-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-21
Termination Date 2017-01-09
Section 1332
Status Terminated

Parties

Name UNITED SPECIALTY INSURANCE COM
Role Plaintiff
Name HIGH-STEPPERS CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State