Search icon

HIGH-TOR PROPERTIES, INC.

Company Details

Name: HIGH-TOR PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1975 (50 years ago)
Entity Number: 369698
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 445 ROUTE 304, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD KETOVER C/O RIFKIN & CO, LLP DOS Process Agent 445 ROUTE 304, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
RICHARD KETOVER Chief Executive Officer 800 S. OCEAN BLVD., BOCA RATON, FL, United States, 33432

History

Start date End date Type Value
1995-03-29 2005-09-29 Address C/O RIFKIN LEVIN & LEBOWITZ, 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
1995-03-29 2005-09-29 Address C/O RIFKIN LEVIN & LEBOWITZ, 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
1995-03-29 2005-09-29 Address C/O RIFKIN LEVIN & LEBOWITZ, 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
1975-05-12 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-05-12 1995-03-29 Address P.O. BOX 68, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210716001733 2021-07-16 BIENNIAL STATEMENT 2021-07-16
130531002102 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110729002642 2011-07-29 BIENNIAL STATEMENT 2011-05-01
070604002721 2007-06-04 BIENNIAL STATEMENT 2007-05-01
20060501002 2006-05-01 ASSUMED NAME CORP INITIAL FILING 2006-05-01
050929002416 2005-09-29 BIENNIAL STATEMENT 2005-05-01
030507002407 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010510002473 2001-05-10 BIENNIAL STATEMENT 2001-05-01
991012002240 1999-10-12 BIENNIAL STATEMENT 1999-05-01
970515002967 1997-05-15 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630397402 2020-05-06 0202 PPP 150 Quaker Road, Pomona, NY, 10970
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6438
Loan Approval Amount (current) 6438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6493.97
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State