Search icon

HIGH FINANCE INC.

Company Details

Name: HIGH FINANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1995 (30 years ago)
Entity Number: 1931592
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 175 W 12TH ST, 5A, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD ANTHONY Chief Executive Officer 175 W 12TH ST, 5A, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 W 12TH ST, 5A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-06-18 2011-06-29 Address 175 WEST 12TH ST, #5A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-06-18 2011-06-29 Address 175 WEST 12TH ST, #5A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-06-18 2011-06-29 Address 175 WEST 12TH ST, #5A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-06-13 2001-06-18 Address 216 EAST 7TH ST #6, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1997-06-13 2001-06-18 Address 216 EAST 7TH ST #6, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1997-06-13 2001-06-18 Address 216 EAST 7TH ST #6, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1995-06-16 1997-06-13 Address 310 WESTEND AVE., APT 3A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002433 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110629002565 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090717002491 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070730002740 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050824002504 2005-08-24 BIENNIAL STATEMENT 2005-06-01
030612002255 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010618002448 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990713002494 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970613002351 1997-06-13 BIENNIAL STATEMENT 1997-06-01
950616000267 1995-06-16 CERTIFICATE OF INCORPORATION 1995-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9213357206 2020-04-28 0202 PPP 175 W 12 ST 5A, NEW YORK, NY, 10011
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197963
Loan Approval Amount (current) 197963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198950.1
Forgiveness Paid Date 2020-11-03
5194248308 2021-01-25 0202 PPS 175 W 12th St Apt 5A, New York, NY, 10011-8214
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153195
Loan Approval Amount (current) 153195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8214
Project Congressional District NY-10
Number of Employees 11
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154332.42
Forgiveness Paid Date 2021-10-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State