Search icon

HIGHBRIDGE SERVICE CENTER, LLC

Company Details

Name: HIGHBRIDGE SERVICE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2004 (20 years ago)
Entity Number: 3137038
ZIP code: 12074
County: Saratoga
Place of Formation: New York
Address: 1079 WHITESIDES ROAD, GALWAY, NY, United States, 12074

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1079 WHITESIDES ROAD, GALWAY, NY, United States, 12074

Filings

Filing Number Date Filed Type Effective Date
130116002202 2013-01-16 BIENNIAL STATEMENT 2012-12-01
101228002546 2010-12-28 BIENNIAL STATEMENT 2010-12-01
090316003229 2009-03-16 BIENNIAL STATEMENT 2008-12-01
061201002031 2006-12-01 BIENNIAL STATEMENT 2006-12-01
050405001114 2005-04-05 AFFIDAVIT OF PUBLICATION 2005-04-05
050405001112 2005-04-05 AFFIDAVIT OF PUBLICATION 2005-04-05
041213000952 2004-12-13 ARTICLES OF ORGANIZATION 2004-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721047109 2020-04-10 0248 PPP 2212 Central Avenue, SCHENECTADY, NY, 12304-4484
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35550
Loan Approval Amount (current) 35550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, ALBANY, NY, 12304-4484
Project Congressional District NY-20
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31975.11
Forgiveness Paid Date 2021-02-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State