Search icon

HIGHLAND WELDING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHLAND WELDING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1955 (70 years ago)
Entity Number: 103961
ZIP code: 10566
County: Westchester
Place of Formation: New York
Principal Address: 684 HIGHLAND AVE, PEEKSKILL, NY, United States, 10566
Address: 684 HIGHLAND AVENUE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
DOMINICK GIUSTI Chief Executive Officer 684 HIGHLAND AVE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
HIGHLAND WELDING SERVICE, INC. DOS Process Agent 684 HIGHLAND AVENUE, PEEKSKILL, NY, United States, 10566

Unique Entity ID

CAGE Code:
5BWX5
UEI Expiration Date:
2021-04-21

Business Information

Activation Date:
2020-04-23
Initial Registration Date:
2009-02-23

Commercial and government entity program

CAGE number:
5BWX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-04-30
SAM Expiration:
2022-04-29

Contact Information

POC:
DOMINICK C.. GIUSTI

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 684 HIGHLAND AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-06-02 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2023-06-20 2025-06-02 Address 684 HIGHLAND AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 684 HIGHLAND AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-06-02 Address 684 HIGHLAND AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602001049 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230620001165 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210602060623 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060620 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170712006064 2017-07-12 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H420P00019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9520.00
Base And Exercised Options Value:
9520.00
Base And All Options Value:
9520.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2020-01-23
Description:
PURCHASE OF 12 "P" SAFETY RAILS; ANODIZATION OF 1 EA. SAMPLE RAIL, AND DELIVERY
Naics Code:
332313: PLATE WORK MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
V620S01658
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-08-02
Description:
TAS::36 0162::TAS MAINTENANCE & REPAIR SHOP EQUI
Product Or Service Code:
4940: MISC MAINT EQ

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
72285.00
Total Face Value Of Loan:
72285.00
Date:
2020-04-15
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:
72200.00
Total Face Value Of Loan:
72200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-17
Type:
Unprog Rel
Address:
RTE. 9 AT ANNSVILLE CIRCLE, CORTLANDT MANOR, NY, 10567
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$72,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,595.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $72,200
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$72,285
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,285
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$72,681.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $72,285

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 737-6727
Add Date:
2007-05-03
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State