Search icon

HIGHWAY DISPLAYS, INC.

Company Details

Name: HIGHWAY DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1921 (104 years ago)
Entity Number: 16284
ZIP code: 12601
County: New York
Place of Formation: New York
Address: 404 Maple Street, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 404 MAPLE ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 25000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 Maple Street, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
EVAN HARTMAN Chief Executive Officer 404 MAPLE ST, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
140750590
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 404 MAPLE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1
2023-04-14 2024-07-17 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1
2022-12-23 2022-12-23 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1
2022-12-23 2023-04-14 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
241024000875 2024-10-24 BIENNIAL STATEMENT 2024-10-24
180202006433 2018-02-02 BIENNIAL STATEMENT 2017-09-01
130919002030 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110922002248 2011-09-22 BIENNIAL STATEMENT 2011-09-01
110128000824 2011-01-28 CERTIFICATE OF AMENDMENT 2011-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
182000.00
Total Face Value Of Loan:
182000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182000
Current Approval Amount:
182000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183645.48

Date of last update: 19 Mar 2025

Sources: New York Secretary of State