Search icon

HIGHLAND PORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHLAND PORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (39 years ago)
Entity Number: 1121209
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: MICHAEL RYAN, 111 CHIPPEWA ROAD, YONKERS, NY, United States, 10710
Address: 21105 ASPENWOOD DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK J PASATIERI CPA DOS Process Agent 21105 ASPENWOOD DR, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MICHAEL RYAN Chief Executive Officer 700 WHITE PLAINS ROAD SUITE 222, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133378705
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 700 WHITE PLAINS ROAD SUITE 222, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-11-17 2024-10-17 Address 700 WHITE PLAINS ROAD SUITE 222, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-10-17 Address 1790 HEMPSTEAD TPKE STE C2, SUITE 221, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2017-10-10 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241017002395 2024-10-17 BIENNIAL STATEMENT 2024-10-17
231117003127 2023-11-17 BIENNIAL STATEMENT 2022-10-01
171010000265 2017-10-10 CERTIFICATE OF AMENDMENT 2017-10-10
B415719-4 1986-10-23 CERTIFICATE OF INCORPORATION 1986-10-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
103290.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State