Search icon

HIGH VOLTAGE ENTERTAINMENT INC.

Company Details

Name: HIGH VOLTAGE ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2005 (20 years ago)
Entity Number: 3219560
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 637A OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ANTHONY SEVDINOGLOU Agent 7 FARMSTEAD ROAD, COMMACK, NY, 11725

Chief Executive Officer

Name Role Address
ANTHONY SEVDINOGLOU Chief Executive Officer 637A OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ANTHONY SEVDINOGLOU DOS Process Agent 637A OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2007-06-18 2017-06-02 Address 7 FARMSTEAD RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-06-18 2017-06-02 Address 7 FARMSTEAD RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2007-06-18 2017-06-02 Address 7 FARMSTEAD RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-06-16 2007-06-18 Address 7 FARMSTEAD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061879 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190626060189 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170602006859 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006902 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130612006247 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110805002276 2011-08-05 BIENNIAL STATEMENT 2011-06-01
070618002832 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050616000480 2005-06-16 CERTIFICATE OF INCORPORATION 2005-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865168404 2021-02-04 0235 PPS 637A Old Willets Path, Hauppauge, NY, 11788-4105
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4105
Project Congressional District NY-01
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24706.89
Forgiveness Paid Date 2021-12-10
9117457201 2020-04-28 0235 PPP 637A Old Willets Path, Hauppauge, NY, 11788
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24766.78
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State