Search icon

HIGHLANDER CONSULTANTS, INC.

Company Details

Name: HIGHLANDER CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1997 (28 years ago)
Entity Number: 2197760
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 155 CARLETON AVE, 155 Carleton Ave, 155 Carleton Ave, East Is, NY, United States, 11730
Principal Address: 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MOONEY Chief Executive Officer 155 CARLETON AVE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
HIGHLANDER CONSULTANTS, INC. DOS Process Agent 155 CARLETON AVE, 155 Carleton Ave, 155 Carleton Ave, East Is, NY, United States, 11730

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 155 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-12 Address 155 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-11-01 Address 155 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101037643 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230412001915 2023-04-12 BIENNIAL STATEMENT 2021-11-01
191107060070 2019-11-07 BIENNIAL STATEMENT 2019-11-01
190311061291 2019-03-11 BIENNIAL STATEMENT 2017-11-01
151112006368 2015-11-12 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
35480.00
Total Face Value Of Loan:
35480.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
35480.00
Total Face Value Of Loan:
35480.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35480
Current Approval Amount:
35480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35734.68
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35480
Current Approval Amount:
35480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35864.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State