Search icon

HIGH POINT BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGH POINT BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037909
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 18 MERON DR UNIT 202, MONROE, NY, United States, 10950
Principal Address: 48 BAKERTOWN ROAD #504B, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MSOHE SILBERSTEIN Chief Executive Officer 48 BAKERTOWN ROAD #504B, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
HIGH POINT BUILDERS INC. DOS Process Agent 18 MERON DR UNIT 202, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
371619425
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190128060247 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170301006968 2017-03-01 BIENNIAL STATEMENT 2017-01-01
130110006469 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110104000662 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-11
Type:
Planned
Address:
208 HIGHWAY 306, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-08-21
Type:
Planned
Address:
ACRES ENCLAVE 62-98 ACRES RD., MONROE, NY, 10950
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-08-23
Type:
Complaint
Address:
NY RT. 306 & KEARSING PARKWAY, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10750
Current Approval Amount:
10750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10883.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State