Search icon

HIGH-SPEED COMMUNICATIONS, INC.

Company Details

Name: HIGH-SPEED COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (26 years ago)
Entity Number: 2320280
ZIP code: 11105
County: Nassau
Place of Formation: New York
Address: 36-11 20TH AVENUE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HSCUSA.TV 401(K) PLAN 2017 113469311 2018-09-19 HIGH SPEED COMMUNICATIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512100
Sponsor’s telephone number 7186266226
Plan sponsor’s address 36-11 20TH AVE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing JARED LACHNER

Chief Executive Officer

Name Role Address
BRYAN BROUSSEAU Chief Executive Officer 36-11 20TH AVENUE, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
HIGH-SPEED COMMUNICATIONS, INC. DOS Process Agent 36-11 20TH AVENUE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2008-12-01 2013-01-03 Address 19-69 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2008-12-01 2013-01-03 Address 19-69 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2008-12-01 2013-01-03 Address 19-69 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2001-01-29 2008-12-01 Address 218 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2001-01-29 2008-12-01 Address 218 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
1998-12-01 2008-12-01 Address 218 MOTT AVE., INWOOD, NY, 11096, USA (Type of address: Service of Process)
1998-12-01 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161201007795 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007572 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130103006332 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101208002942 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081201003092 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061220002679 2006-12-20 BIENNIAL STATEMENT 2006-12-01
030331002361 2003-03-31 BIENNIAL STATEMENT 2002-12-01
010129002567 2001-01-29 BIENNIAL STATEMENT 2000-12-01
981201000258 1998-12-01 CERTIFICATE OF INCORPORATION 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3372808500 2021-02-23 0202 PPS 3611 20th Ave, Astoria, NY, 11105-1621
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275235
Loan Approval Amount (current) 275235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1621
Project Congressional District NY-14
Number of Employees 14
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278329.41
Forgiveness Paid Date 2022-04-14
1238237706 2020-05-01 0202 PPP 3611 20TH AVE, ASTORIA, NY, 11105
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263980
Loan Approval Amount (current) 263980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 15
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265719.04
Forgiveness Paid Date 2020-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State