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 (27 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 2023-11-01 Address 155 Carleton Ave, 155 Carleton Ave, East Islip, NY, 11730, USA (Type of address: Service of Process)
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)
2019-11-07 2023-04-12 Address 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2019-03-11 2023-04-12 Address 155 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2019-03-11 2019-11-07 Address 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2003-10-31 2019-03-11 Address 99 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)

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
131203006243 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111129002739 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091029002000 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071120002145 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051227002211 2005-12-27 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295138505 2021-02-27 0235 PPS 155 Carleton Ave, East Islip, NY, 11730-1836
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35480
Loan Approval Amount (current) 35480
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Islip, SUFFOLK, NY, 11730-1836
Project Congressional District NY-02
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35734.68
Forgiveness Paid Date 2021-11-22
2804427301 2020-04-29 0235 PPP 99 MAIN ST, EAST ISLIP, NY, 11730
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35480
Loan Approval Amount (current) 35480
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ISLIP, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35864.93
Forgiveness Paid Date 2021-06-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State