Search icon

HIGHLAND TRANSIT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHLAND TRANSIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1993 (32 years ago)
Entity Number: 1764550
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 3315 RTE 9, COLD SPRING, NY, United States, 10516

Contact Details

Phone +1 845-809-5181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3315 RTE 9, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
HAMED NAFA Chief Executive Officer 3315 ROUTE 9, COLD SPRING, NY, United States, 10516

National Provider Identifier

NPI Number:
1750606620

Authorized Person:

Name:
HAMED S NAFA
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
347E00000X - Transportation Broker
Is Primary:
No
Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
8452657655

History

Start date End date Type Value
2003-10-06 2009-10-23 Address 3315 RTE 9, STE #01, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2003-10-06 2009-10-23 Address 3315 RTE 9, STE #01, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
2003-10-06 2009-10-23 Address 3315 ROUTE 9, STE #01, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2001-11-02 2003-10-06 Address 10 MARION AVE., COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2001-11-02 2003-10-06 Address HAMED NAFA, 10 MARION AVE., COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191009060203 2019-10-09 BIENNIAL STATEMENT 2019-10-01
151015006115 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131017006394 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111017002781 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091023002047 2009-10-23 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
17750.00
Total Face Value Of Loan:
17750.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
25700.00
Total Face Value Of Loan:
25700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,750
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$17,927.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $17,748
Jobs Reported:
4
Initial Approval Amount:
$25,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$25,923.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,430
Utilities: $470
Mortgage Interest: $0
Rent: $1,200
Refinance EIDL: $0
Healthcare: $3600
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State