Search icon

HIGHER STANDARDS NY, INC.

Company Details

Name: HIGHER STANDARDS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2010 (15 years ago)
Date of dissolution: 26 Aug 2021
Entity Number: 3977888
ZIP code: 13679
County: Jefferson
Place of Formation: New York
Address: 27529 LIMESTONE RD., REDWOOD, NY, United States, 13679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. STEVE FERENCY DOS Process Agent 27529 LIMESTONE RD., REDWOOD, NY, United States, 13679

Chief Executive Officer

Name Role Address
STEVE FERENCY Chief Executive Officer 27529 LIMESTONE RD., REDWOOD, NY, United States, 13679

History

Start date End date Type Value
2020-07-03 2021-08-28 Address 27529 LIMESTONE RD., REDWOOD, NY, 13679, USA (Type of address: Service of Process)
2012-07-27 2021-08-28 Address 27529 LIMESTONE RD., REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
2010-07-28 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-28 2020-07-03 Address 27529 LIMESTONE RD., REDWOOD, NY, 13679, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210828000030 2021-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-26
200703060018 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180703006230 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160711006071 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140708006504 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120727006057 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100728000136 2010-07-28 CERTIFICATE OF INCORPORATION 2010-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4000777109 2020-04-12 0248 PPP 27529 LIMESTONE RD, REDWOOD, NY, 13679-4108
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17895
Loan Approval Amount (current) 17895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDWOOD, JEFFERSON, NY, 13679-4108
Project Congressional District NY-21
Number of Employees 1
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18070.03
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State