Search icon

HIGHBRIDGE MATERIALS CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHBRIDGE MATERIALS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2008 (17 years ago)
Entity Number: 3651329
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 404 IRVINGTON STREET, PLEASANTVILLE, NY, United States, 10570
Principal Address: 404 IRVINGTON STREET, SUITE 203, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J WALSH DOS Process Agent 404 IRVINGTON STREET, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
JOHN J WALSH Chief Executive Officer 404 IRVINGTON STREET, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 404 IRVINGTON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-07 Address 404 IRVINGTON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-03-05 Address 404 IRVINGTON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-03-05 Address 404 IRVINGTON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003821 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230207002998 2023-02-07 BIENNIAL STATEMENT 2022-03-01
200325060027 2020-03-25 BIENNIAL STATEMENT 2020-03-01
180314006047 2018-03-14 BIENNIAL STATEMENT 2018-03-01
170816002016 2017-08-16 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
76855.00
Total Face Value Of Loan:
76855.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
62665.00
Total Face Value Of Loan:
62665.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62665
Current Approval Amount:
62665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63195.51
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76855
Current Approval Amount:
76855
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77229.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State