Search icon

HIGHLAND WELDING SERVICE, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5BWX5 Active Non-Manufacturer 2009-02-25 2024-03-02 2026-04-30 2022-04-29

Contact Information

POC DOMINICK C.. GIUSTI
Phone +1 914-737-2091
Fax +1 914-737-6727
Address 684 HIGHLAND AVE, PEEKSKILL, NY, 10566 2338, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 684 HIGHLAND AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-20 Address 684 HIGHLAND AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-01-22 2023-06-20 Address 684 HIGHLAND AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-01-22 2021-06-02 Address 684 HIGHLAND AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1955-06-27 2023-06-20 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1955-06-27 1993-01-22 Address 684 HIGHLAND AVE., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
20160907077 2016-09-07 ASSUMED NAME CORP DISCONTINUANCE 2016-09-07
150715006150 2015-07-15 BIENNIAL STATEMENT 2015-06-01
130607006051 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110615003133 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090616002292 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070607002693 2007-06-07 BIENNIAL STATEMENT 2007-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V620S01658 2010-08-02 2010-08-05 2010-08-05
Unique Award Key CONT_AWD_V620S01658_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MAINTENANCE & REPAIR SHOP EQUI
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient HIGHLAND WELDING SERVICE INC
UEI CS6SJNGBBAN9
Legacy DUNS 013027222
Recipient Address UNITED STATES, 684 HIGHLAND AVE, PEEKSKILL, 105662338

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279707 0216000 2007-10-17 RTE. 9 AT ANNSVILLE CIRCLE, CORTLANDT MANOR, NY, 10567
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-10-17
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-02-02

Related Activity

Type Referral
Activity Nr 202751632
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-10-26
Abatement Due Date 2007-10-31
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9427187100 2020-04-15 0202 PPP 684 Highland Avenue, Peekskill, NY, 10566
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72595.62
Forgiveness Paid Date 2020-11-12
6568568408 2021-02-10 0202 PPS 684 Highland Ave, Peekskill, NY, 10566-2338
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72285
Loan Approval Amount (current) 72285
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-2338
Project Congressional District NY-17
Number of Employees 8
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72681.08
Forgiveness Paid Date 2021-08-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1640119 Intrastate Non-Hazmat 2023-03-15 10000 2022 5 2 Private(Property)
Legal Name HIGHLAND WELDING SERVICE INC
DBA Name -
Physical Address 684 HIGHLAND AVENUE, PEEKSKILL, NY, 10566, US
Mailing Address 684 HIGHLAND AVENUE, PEEKSKILL, NY, 10566, US
Phone (914) 737-2091
Fax (914) 737-6727
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWK051766
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 99728JC
License state of the main unit NY
Vehicle Identification Number of the main unit JW6DMH1E1PL002573
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State