Search icon

HIGGINS, ROBERTS & SUPRUNOWICZ, P.C.

Company Details

Name: HIGGINS, ROBERTS & SUPRUNOWICZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 1973 (52 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 235400
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1430 BALLTOWN RD, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 BALLTOWN RD, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
MICHAEL R SUPRUNOWICZ Chief Executive Officer 1430 BALLTOWN RD, SCHENECTADY, NY, United States, 12309

Form 5500 Series

Employer Identification Number (EIN):
141554113
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-09 2024-07-25 Address 1430 BALLTOWN RD, SCHENECTADY, NY, 12309, 4301, USA (Type of address: Service of Process)
2009-10-09 2024-07-25 Address 1430 BALLTOWN RD, SCHENECTADY, NY, 12309, 4301, USA (Type of address: Chief Executive Officer)
2003-09-29 2009-10-09 Address 1430 BALLTOWN RD, SCHENECTADY, NY, 12309, 4332, USA (Type of address: Principal Executive Office)
2003-09-29 2009-10-09 Address 1430 BALLTOWN RD, SCHENECTADY, NY, 12309, 4332, USA (Type of address: Chief Executive Officer)
2003-09-29 2009-10-09 Address 1430 BALLTOWN RD, SCHENECTADY, NY, 12309, 4332, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003469 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
20180710006 2018-07-10 ASSUMED NAME CORP INITIAL FILING 2018-07-10
131023002401 2013-10-23 BIENNIAL STATEMENT 2013-10-01
120921000450 2012-09-21 CERTIFICATE OF AMENDMENT 2012-09-21
111014002653 2011-10-14 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
329000.00
Total Face Value Of Loan:
329000.00
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:
329000.00
Total Face Value Of Loan:
329000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329000
Current Approval Amount:
329000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
331485.78
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329000
Current Approval Amount:
329000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
330818.64

Date of last update: 18 Mar 2025

Sources: New York Secretary of State