Search icon

HIGHVIEW TRAVEL, LLC

Company Details

Name: HIGHVIEW TRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2007 (18 years ago)
Entity Number: 3504473
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE, SUITE 686, BROOKLYN, NY, United States, 11211

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHVIEW TRAVEL, L.L.C. RETIREMENT PLAN 2012 208857835 2013-10-10 HIGHVIEW TRAVEL, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561500
Sponsor’s telephone number 7188879222
Plan sponsor’s address 199 LEE AVENUE, SUITE 686, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing MICHAEL LEFKOWITZ
HIGHVIEW TRAVEL, L.L.C. RETIREMENT PLAN 2011 208857835 2012-09-24 HIGHVIEW TRAVEL, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561500
Sponsor’s telephone number 7188879222
Plan sponsor’s address 199 LEE AVENUE, SUITE 686, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 208857835
Plan administrator’s name HIGHVIEW TRAVEL, LLC
Plan administrator’s address 199 LEE AVENUE, SUITE 686, BROOKLYN, NY, 11211
Administrator’s telephone number 7188879222

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing MICHAEL LEFKOWITZ
HIGHVIEW TRAVEL, L.L.C. RETIREMENT PLAN 2010 208857835 2011-10-27 HIGHVIEW TRAVEL, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561500
Sponsor’s telephone number 7188879222
Plan sponsor’s address 199 LEE AVENUE, SUITE 686, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 208857835
Plan administrator’s name HIGHVIEW TRAVEL, LLC
Plan administrator’s address 199 LEE AVENUE, SUITE 686, BROOKLYN, NY, 11211
Administrator’s telephone number 7188879222

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing MICHAEL LEFKOWITZ

DOS Process Agent

Name Role Address
HIGHVIEW TRAVEL LLC DOS Process Agent 199 LEE AVENUE, SUITE 686, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2007-04-17 2023-02-28 Address 199 LEE AVENUE, SUITE 686, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228002438 2023-02-28 BIENNIAL STATEMENT 2021-04-01
210316060270 2021-03-16 BIENNIAL STATEMENT 2019-04-01
130515000958 2013-05-15 CERTIFICATE OF PUBLICATION 2013-05-15
130510002045 2013-05-10 BIENNIAL STATEMENT 2013-04-01
110503002530 2011-05-03 BIENNIAL STATEMENT 2011-04-01
070417000712 2007-04-17 ARTICLES OF ORGANIZATION 2007-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019059104 2021-06-15 0202 PPS 178 Walworth St Apt 2L, Brooklyn, NY, 11205-3912
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47571
Loan Approval Amount (current) 47571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3912
Project Congressional District NY-08
Number of Employees 14
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47899.44
Forgiveness Paid Date 2022-03-07
7195107306 2020-04-30 0202 PPP 199 Lee Ave #686, Brooklyn, NY, 11211-8919
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47570
Loan Approval Amount (current) 47570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8919
Project Congressional District NY-07
Number of Employees 14
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48095.22
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200922 Copyright 2012-02-27 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-27
Termination Date 2012-06-22
Date Issue Joined 2012-03-21
Section 0101
Status Terminated

Parties

Name LIVE FACE ON WEB, LLC
Role Plaintiff
Name HIGHVIEW TRAVEL, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State