Search icon

HIGHWAY SAFETY PROTECTION CORP.

Company Details

Name: HIGHWAY SAFETY PROTECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2007 (18 years ago)
Entity Number: 3576694
ZIP code: 11791
County: Nassau
Place of Formation: New York
Activity Description: Rental of equipment for the construction industry and trucking services related to roadways, bridges, tunnels etc.
Address: 55 NORTHGATE DR., SYOSSET, NY, United States, 11791
Principal Address: 55 NORTHGATE DRIVE, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 718-358-4040

Website https://hsprental.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 55 NORTHGATE DR., SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
CATHERINE MARANO Chief Executive Officer 55 NORTHGATE DRIVE, SYOSSET, NY, United States, 11791

Permits

Number Date End date Type Address
ZVC4-2018312-8138 2018-03-12 2018-03-13 OVER DIMENSIONAL VEHICLE PERMITS No data
ZVC4-2018312-8141 2018-03-12 2018-03-14 OVER DIMENSIONAL VEHICLE PERMITS No data
ZVC4-2018312-8140 2018-03-12 2018-03-14 OVER DIMENSIONAL VEHICLE PERMITS No data
IIJQ-2018220-5659 2018-02-20 2018-02-22 OVER DIMENSIONAL VEHICLE PERMITS No data
IIJQ-2018220-5608 2018-02-20 2018-02-22 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-05-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-16 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-24 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220803003305 2022-08-03 CERTIFICATE OF CHANGE BY ENTITY 2022-08-03
220708000979 2022-07-08 BIENNIAL STATEMENT 2021-10-01
181001000418 2018-10-01 CERTIFICATE OF CHANGE 2018-10-01
111213002384 2011-12-13 BIENNIAL STATEMENT 2011-10-01
091125002391 2009-11-25 BIENNIAL STATEMENT 2009-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228778 Office of Administrative Trials and Hearings Issued Calendared 2024-02-23 5000 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-226307 Office of Administrative Trials and Hearings Issued Calendared 2023-04-06 No data No data A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-218697 Office of Administrative Trials and Hearings Issued Settled 2020-02-20 0 No data Improper transfer of Commission issued license or registration.
TWC-218656 Office of Administrative Trials and Hearings Issued Settled 2020-02-13 0 No data An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-218660 Office of Administrative Trials and Hearings Issued Settled 2020-02-13 0 No data Improper transfer of Commission issued license or registration.
TWC-214582 Office of Administrative Trials and Hearings Issued Settled 2017-01-25 850 2017-02-27 General Prohibitions
TWC-214265 Office of Administrative Trials and Hearings Issued Settled 2016-10-18 250 2016-12-06 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-213801 Office of Administrative Trials and Hearings Issued Settled 2016-07-05 500 2016-07-20 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-212499 Office of Administrative Trials and Hearings Issued Settled 2015-10-06 250 2015-12-11 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210791 Office of Administrative Trials and Hearings Issued Settled 2014-10-15 400 2014-11-21 Failure to comply with a Commission Directive

USAspending Awards / Financial Assistance

Date:
2022-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
2503905.00
Total Face Value Of Loan:
2503905.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2021888.89
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2503905
Current Approval Amount:
2503905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2537151.29

Motor Carrier Census

DBA Name:
HSP
Carrier Operation:
Interstate
Fax:
(516) 367-6564
Add Date:
2008-08-04
Operation Classification:
Private(Property)
power Units:
42
Drivers:
31
Inspections:
23
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State