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 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 1121, Par value: 281.25
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 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
48077.00
Total Face Value Of Loan:
48077.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48077
Current Approval Amount:
48077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48552.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State