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

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

Form 5500 Series

Employer Identification Number (EIN):
061137619
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
62062.50
Total Face Value Of Loan:
62062.50
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62062.5
Current Approval Amount:
62062.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62319.25

Court Cases

Court Case Summary

Filing Date:
2024-05-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALI,
Party Role:
Plaintiff
Party Name:
HIGH-STEPPERS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State