Search icon

HIGHLAND HILLS, LLC

Company Details

Name: HIGHLAND HILLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2002 (23 years ago)
Entity Number: 2751678
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: PO BOX 685, 1108 KINGS HWY SUITE 2 CHESTER, HARRIMAN, NY, United States, 10926

DOS Process Agent

Name Role Address
HIGHLAND HILLS, LLC DOS Process Agent PO BOX 685, 1108 KINGS HWY SUITE 2 CHESTER, HARRIMAN, NY, United States, 10926

Form 5500 Series

Employer Identification Number (EIN):
743143451
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-02 2024-04-02 Address PO BOX 685, 1108 KINGS HWY SUITE 2 CHESTER, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2016-08-09 2018-04-02 Address PO BIX 685, 341 RTE 17M MONROE NY 10950, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2014-07-15 2016-08-09 Address PO BIX 685, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2013-05-24 2014-07-15 Address PO BOX 386, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2007-11-13 2013-05-24 Address C/O MILA PANKIN, 67 RUTH COURT, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001381 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220519001440 2022-05-19 BIENNIAL STATEMENT 2022-04-01
200701060456 2020-07-01 BIENNIAL STATEMENT 2020-04-01
180402006751 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160809006452 2016-08-09 BIENNIAL STATEMENT 2016-04-01

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24009.54
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24092.53

Date of last update: 30 Mar 2025

Sources: New York Secretary of State