Search icon

HIGHLINE DESIGN, CORP.

Company Details

Name: HIGHLINE DESIGN, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2003 (21 years ago)
Entity Number: 2973011
ZIP code: 10009
County: New York
Place of Formation: New York
Address: JOSHUA CHAPMAN, 99 AVENUE B APT #5E, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 917-650-8160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSHUA CHAPMAN, 99 AVENUE B APT #5E, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1340350-DCA Active Business 2009-12-08 2025-02-28

History

Start date End date Type Value
2003-11-04 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
031104000254 2003-11-04 CERTIFICATE OF INCORPORATION 2003-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578658 TRUSTFUNDHIC INVOICED 2023-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578659 RENEWAL INVOICED 2023-01-07 100 Home Improvement Contractor License Renewal Fee
3258143 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258142 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983217 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2983216 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559976 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2559975 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2115243 LICENSEDOC0 INVOICED 2015-06-26 0 License Document Replacement, Lost in Mail
2057574 RENEWAL INVOICED 2015-04-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3602227405 2020-05-07 0235 PPP 70 WILLOW ST, GARDEN CITY, NY, 11530-6315
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62900
Loan Approval Amount (current) 53200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71419
Servicing Lender Name The First National Bank of McGregor d/b/a TFNB Your Bank for Life
Servicing Lender Address 401 Main St, MCGREGOR, TX, 76657-1610
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-6315
Project Congressional District NY-04
Number of Employees 11
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71419
Originating Lender Name The First National Bank of McGregor d/b/a TFNB Your Bank for Life
Originating Lender Address MCGREGOR, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53684.71
Forgiveness Paid Date 2021-04-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State