Search icon

HIGH POINT BUILDING CONSTRUCTION, INC.

Company Details

Name: HIGH POINT BUILDING CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647672
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 43, MONTAUK, NY, United States, 11954
Principal Address: 34 SOUTH ELROY DRIVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN KINNEY Chief Executive Officer PO BOX 43, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
HIGH POINT BUILDING CONSTRUCTION, INC. DOS Process Agent POST OFFICE BOX 43, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-10-21 2024-10-21 Address PO BOX 43, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-04 2024-10-21 Address PO BOX 43, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2012-07-12 2019-12-04 Address 27 SOUTH GREENFIELD DR, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2010-05-12 2019-12-04 Address PO BOX 43, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2010-05-12 2012-07-12 Address 88 TUTHILL RD, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2008-03-21 2024-10-21 Address POST OFFICE BOX 43, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2008-03-21 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241021002440 2024-10-21 BIENNIAL STATEMENT 2024-10-21
210728000606 2021-07-28 BIENNIAL STATEMENT 2021-07-28
191204060197 2019-12-04 BIENNIAL STATEMENT 2018-03-01
140314006054 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120712002716 2012-07-12 BIENNIAL STATEMENT 2012-03-01
100512002695 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080321000134 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5962858601 2021-03-20 0235 PPS 34 S ELROY DRIVE, MONTAUK, NY, 11954
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14222
Loan Approval Amount (current) 14222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14430.46
Forgiveness Paid Date 2022-09-09
1795207308 2020-04-28 0235 PPP 34 South Elroy Dr, MONTAUK, NY, 11954-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13868.59
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State