Search icon

HIGH MILLS GARAGE INC.

Company Details

Name: HIGH MILLS GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1968 (57 years ago)
Date of dissolution: 30 Sep 2023
Entity Number: 219941
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 604 SARATOGA ROAD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK B. SHAVER DOS Process Agent 604 SARATOGA ROAD, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
MARK B. SHAVER Chief Executive Officer 604 SARATOGA ROAD, SCOTIA, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
141506638
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-09 2023-09-30 Address 604 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1993-06-10 2023-09-30 Address 604 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-06-10 1994-03-09 Address 605 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1993-06-10 1994-03-09 Address 605 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1968-02-19 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230930000616 2023-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-25
140401002293 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120319002140 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100302002060 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080201003235 2008-02-01 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

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:
61000.00
Total Face Value Of Loan:
61000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-24
Type:
Complaint
Address:
604 SARATOGA ROAD, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-01-24
Type:
FollowUp
Address:
604 SARATOGA ROAD, Scotia, NY, 12302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-12-28
Type:
Complaint
Address:
604 SARATOGA ROAD, Scotia, NY, 12302
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61000
Current Approval Amount:
61000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61411.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State