Search icon

HIGHLAND MAINTENANCE, INC.

Company Details

Name: HIGHLAND MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1994 (31 years ago)
Entity Number: 1829070
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 2748 E-HENRIETTA RD, HENRIETTA, NY, United States, 14467
Principal Address: 70 PEACHTREE RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2748 E-HENRIETTA RD, HENRIETTA, NY, United States, 14467

Chief Executive Officer

Name Role Address
JOHN QUATTROCIOCCHI Chief Executive Officer 2748 E-HENRIETTA RD, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
1994-06-14 1996-06-21 Address 63 ESSEX DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000615002646 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980601002025 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960621002324 1996-06-21 BIENNIAL STATEMENT 1996-06-01
940614000528 1994-06-14 CERTIFICATE OF INCORPORATION 1994-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9236317110 2020-04-15 0219 PPP 95 Mt Read Blvd Suite A, Rochester, NY, 14611
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292947
Loan Approval Amount (current) 292947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 73
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295635.69
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Feb 2025

Sources: New York Secretary of State