Search icon

HIGH BROW MARKETING INC.

Company Details

Name: HIGH BROW MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747401
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN ROTHBLOOM DOS Process Agent 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SUSAN ROTHBLOOM Chief Executive Officer 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2008-03-25 2014-03-17 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2008-03-25 2014-03-17 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-03-25 2014-03-17 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-03-23 2008-03-25 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-03-23 2008-03-25 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-03-23 2008-03-25 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-03-26 2006-03-23 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060213 2020-03-04 BIENNIAL STATEMENT 2020-03-01
140317006314 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120423002397 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100331002628 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080325002941 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060323002808 2006-03-23 BIENNIAL STATEMENT 2006-03-01
020326000695 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991207309 2020-04-30 0235 PPP 38 Knott Drive, Glen Cove, NY, 11542
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300
Loan Approval Amount (current) 1300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1313.75
Forgiveness Paid Date 2021-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State