Search icon

HIGHLAND PROPERTIES INC.

Company Details

Name: HIGHLAND PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2003 (22 years ago)
Entity Number: 2960951
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: PO BOX 914, YONKERS, NY, United States, 10703
Principal Address: 4570 BOSTON POST ROAD, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LEO Chief Executive Officer 4570 BOSTON POST ROAD, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 914, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 4570 BOSTON POST ROAD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 4570 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-05 2024-11-18 Address 4570 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2007-11-05 2024-11-18 Address PO BOX 914, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2006-04-28 2007-11-05 Address 4570 BOSTIN POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2006-04-28 2007-11-05 Address 4570 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
2003-10-27 2007-11-05 Address P.O. BOX 914, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2003-10-02 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241118003286 2024-11-18 BIENNIAL STATEMENT 2024-11-18
131028002100 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111103002605 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091029002745 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071105002311 2007-11-05 BIENNIAL STATEMENT 2007-10-01
060428002812 2006-04-28 BIENNIAL STATEMENT 2005-10-01
031027000324 2003-10-27 CERTIFICATE OF CHANGE 2003-10-27
031002000357 2003-10-02 CERTIFICATE OF INCORPORATION 2003-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7368777209 2020-04-28 0202 PPP 733 Yonkers Ave Suite 103, YONKERS, NY, 10704
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11871.77
Forgiveness Paid Date 2020-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State