Search icon

HIGH END APPLIANCE REPAIR LLC

Company Details

Name: HIGH END APPLIANCE REPAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2009 (16 years ago)
Entity Number: 3840131
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1590 YORK AVE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-628-2500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGH END APPLIANCE REPAIR LLC 2023 270666981 2024-09-04 HIGH END APPLIANCE REPAIR LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 453990
Sponsor’s telephone number 2126282500
Plan sponsor’s address 1590 YORK AVE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
HIGH END APPLIANCE REPAIR LLC DOS Process Agent 1590 YORK AVE, NEW YORK, NY, United States, 10028

Agent

Name Role Address
STUART KAUDER Agent 500 E 88TH ST, NEW YORK, NY, 10128

Licenses

Number Status Type Date End date
1333244-DCA Active Business 2009-09-15 2024-06-30

History

Start date End date Type Value
2023-06-05 2024-04-01 Address 500 E 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2023-06-05 2024-04-01 Address 500 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2018-09-06 2023-06-05 Address 500 E 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2011-08-02 2023-06-05 Address 500 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2009-07-31 2011-08-02 Address 1601 THIRD AVE., STE. 8A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037211 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230605002440 2023-06-05 BIENNIAL STATEMENT 2021-07-01
180906000172 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
180905007052 2018-09-05 BIENNIAL STATEMENT 2017-07-01
130716002018 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110802002288 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090731000484 2009-07-31 ARTICLES OF ORGANIZATION 2009-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-12 No data 500 E 88TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 500 E 88TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-05-22 2020-07-14 Non-Delivery of Service No 0.00 Advised to Sue
2018-10-05 2018-11-08 Non-Delivery of Service Yes 770.00 Cash Amount
2018-05-18 2018-06-01 Outstanding Judgment NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3436766 RENEWAL INVOICED 2022-04-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3184068 RENEWAL INVOICED 2020-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2787331 RENEWAL INVOICED 2018-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2346706 RENEWAL INVOICED 2016-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1747964 LICENSEDOC0 INVOICED 2014-08-01 0 License Document Replacement, Lost in Mail
1711874 RENEWAL INVOICED 2014-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
995710 RENEWAL INVOICED 2012-04-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
995711 RENEWAL INVOICED 2010-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
974458 FINGERPRINT INVOICED 2009-09-18 75 Fingerprint Fee
974459 FINGERPRINT INVOICED 2009-09-18 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8697678401 2021-02-13 0202 PPS 500 E 88th St, New York, NY, 10128-7702
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150410
Loan Approval Amount (current) 150410
Undisbursed Amount 0
Franchise Name Mr. Appliance
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10128-7702
Project Congressional District NY-12
Number of Employees 11
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151279.49
Forgiveness Paid Date 2021-09-15
5465787705 2020-05-01 0202 PPP 500 E 88TH ST, NEW YORK, NY, 10128-7702
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150410
Loan Approval Amount (current) 150410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10128-7702
Project Congressional District NY-12
Number of Employees 11
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152322.06
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State