Search icon

HIGHER STANDARDS NY, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
17895.00
Total Face Value Of Loan:
17895.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17895
Current Approval Amount:
17895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18070.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State