Search icon

HIGH LINE MOTOR CAR, INC.

Company Details

Name: HIGH LINE MOTOR CAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2004 (21 years ago)
Entity Number: 3006424
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1040 W RIDGE RD, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLA PALUMBO DOS Process Agent 1040 W RIDGE RD, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
NICOLA PALUMBO Chief Executive Officer 1040 W RIDGE RD, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2004-01-29 2006-02-22 Address 590 THOMAS AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002134 2014-02-18 BIENNIAL STATEMENT 2014-01-01
130906002184 2013-09-06 BIENNIAL STATEMENT 2012-01-01
080130002056 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060222002640 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040129000538 2004-01-29 CERTIFICATE OF INCORPORATION 2004-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21200.00
Total Face Value Of Loan:
21200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21447.33

Date of last update: 29 Mar 2025

Sources: New York Secretary of State