Search icon

HIGHCAP GROUP LLC

Company Details

Name: HIGHCAP GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803269
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 127 west 30th street, 9th floor, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 127 west 30th street, 9th floor, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type End date
10301205558 ASSOCIATE BROKER 2024-12-07
10301220884 ASSOCIATE BROKER 2026-04-01
10491201358 LIMITED LIABILITY BROKER 2026-03-16
10301219514 ASSOCIATE BROKER 2025-02-24
10491201015 LIMITED LIABILITY BROKER 2025-09-10
10991203341 REAL ESTATE PRINCIPAL OFFICE No data
10401208019 REAL ESTATE SALESPERSON 2024-09-21
10401286252 REAL ESTATE SALESPERSON 2026-03-06
10401224273 REAL ESTATE SALESPERSON 2024-10-16
10401329381 REAL ESTATE SALESPERSON 2025-04-26

History

Start date End date Type Value
2022-05-04 2025-01-07 Address 31 west 34th street, 7th floor, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-06-27 2022-05-04 Address 12 WEST 37TH STREET, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-04-03 2019-06-27 Address 425 FIFTH AVENUE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-08 2015-04-03 Address 57 WEST 38TH STREET, SUITE 605, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-03-09 2012-05-08 Address 30 WEST 39TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-04-27 2010-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-27 2010-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004521 2024-12-10 CERTIFICATE OF CHANGE BY ENTITY 2024-12-10
220504000178 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
210405060992 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190627000732 2019-06-27 CERTIFICATE OF CHANGE 2019-06-27
150403006272 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130409006099 2013-04-09 BIENNIAL STATEMENT 2013-04-01
120508000591 2012-05-08 CERTIFICATE OF CHANGE 2012-05-08
110607002042 2011-06-07 BIENNIAL STATEMENT 2011-04-01
100309000125 2010-03-09 CERTIFICATE OF CHANGE 2010-03-09
090713000062 2009-07-13 CERTIFICATE OF PUBLICATION 2009-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014858900 2021-05-01 0202 PPP 12 W 37th St Fl 4, New York, NY, 10018-7480
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7480
Project Congressional District NY-12
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50271.23
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State