Search icon

HIGHLAWN TERRACE INC.

Company Details

Name: HIGHLAWN TERRACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1957 (67 years ago)
Entity Number: 169110
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 7 Times Square, 21st Floor, NEW YORK, NY, United States, 10036
Principal Address: 1981 Marcus Avenue, Suite C-131, LAKE SUCCESS, NY, United States, 11042

Contact Details

Phone +1 718-376-6051

Shares Details

Shares issued 0

Share Par Value 210187.5

Type CAP

Agent

Name Role Address
METRO MANGAEMENT DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
CATHERINE FIORE Chief Executive Officer 225 AVENUE T, 4E, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
MICHAEL REILLY, ESQ. DOS Process Agent 7 Times Square, 21st Floor, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1959 WEST 5TH STREET, 2H, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 1121, Par value: 281.25
2023-12-01 2023-12-01 Address 225 AVENUE T, 4E, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 1121, Par value: 281.25
2022-05-23 2023-03-20 Shares Share type: PAR VALUE, Number of shares: 1121, Par value: 281.25
2019-12-06 2023-12-01 Address 1959 WEST 5TH STREET, 2H, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-04-12 2019-12-06 Address 1959 WEST 57TH STREET, 2H, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-04-12 2023-12-01 Address 75 EAST END AVENUE, 1G, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2018-01-31 2023-12-01 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2018-01-31 2018-04-12 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039625 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202001737 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191206060565 2019-12-06 BIENNIAL STATEMENT 2019-12-01
180412002015 2018-04-12 BIENNIAL STATEMENT 2017-12-01
180131000149 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31
151201007620 2015-12-01 BIENNIAL STATEMENT 2015-12-01
141201006653 2014-12-01 BIENNIAL STATEMENT 2013-12-01
120123002611 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100222002881 2010-02-22 BIENNIAL STATEMENT 2009-12-01
20091217022 2009-12-17 ASSUMED NAME CORP INITIAL FILING 2009-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8183988501 2021-03-09 0202 PPP 1969 W 5th St, Brooklyn, NY, 11223-2655
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48077
Loan Approval Amount (current) 48077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2655
Project Congressional District NY-09
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48552.43
Forgiveness Paid Date 2022-03-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State