Search icon

VINCENT @ HIGH & HAMILTON, INC.

Company Details

Name: VINCENT @ HIGH & HAMILTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2006 (19 years ago)
Entity Number: 3423703
ZIP code: 14870
County: Steuben
Place of Formation: New York
Principal Address: 234 N HAMILTON STREET, PAINTED POST, NY, United States, 14870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT @ HIGH & HAMILTON, INC. DOS Process Agent 234 N HAMILTON STREET, PAINTED POST, NY, United States, 14870

Chief Executive Officer

Name Role Address
VINCENT F KRYSTOF Chief Executive Officer 234 N HAMILTON STREET, PAINTED POST, NY, United States, 14870

Licenses

Number Type Date Last renew date End date Address Description
0081-21-312251 Alcohol sale 2021-10-07 2021-10-07 2024-11-30 234 N HAMILTON ST, PAINTED POST, New York, 14870 Grocery Store

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 234 N HAMILTON STREET, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-02 Address 15 EAST MARKET STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)
2010-11-29 2024-10-02 Address 234 N HAMILTON STREET, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)
2010-11-29 2020-10-02 Address 234 N HAMILTON STREET, PAINTED POST, NY, 14870, USA (Type of address: Service of Process)
2008-10-21 2010-11-29 Address 234 N HAMILTON ST, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002000397 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221229001542 2022-12-29 BIENNIAL STATEMENT 2022-10-01
201002060062 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006027 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003008029 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
50769.00
Total Face Value Of Loan:
50769.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50769
Current Approval Amount:
50769
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51082.08
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51769
Current Approval Amount:
50769
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51216.05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State