Search icon

HIGH SPEED SERVICE OF W.N.Y., INC.

Company Details

Name: HIGH SPEED SERVICE OF W.N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2001 (23 years ago)
Entity Number: 2693311
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 229 LINDSEY PLACE, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 LINDSEY PLACE, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
SANDRA CASTIGLIA Chief Executive Officer 229 LINDSAY PLACE, NORTH TONAWANDA, NY, United States, 14120

Filings

Filing Number Date Filed Type Effective Date
031014002257 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011026000611 2001-10-26 CERTIFICATE OF INCORPORATION 2001-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3979038501 2021-02-24 0296 PPS 5058 Tonawanda Creek Rd, N Tonawanda, NY, 14120-9536
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20997.07
Loan Approval Amount (current) 20997.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N Tonawanda, NIAGARA, NY, 14120-9536
Project Congressional District NY-26
Number of Employees 2
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21177.63
Forgiveness Paid Date 2022-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State