Search icon

HIGH-LIGHT ELECTRICAL CORP.

Company Details

Name: HIGH-LIGHT ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4039553
ZIP code: 11434
County: Kings
Place of Formation: New York
Address: 134-29 160 TH STREET, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLINT DILLON DOS Process Agent 134-29 160 TH STREET, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
CLINT DILLON Chief Executive Officer 33-46 55TH STREET, WOODSIDE, QUEENS, NY, United States, 11377

History

Start date End date Type Value
2025-01-12 2025-01-12 Address 33-46 55TH STREET, WOODSIDE, QUEENS, NY, 11377, USA (Type of address: Chief Executive Officer)
2022-09-06 2025-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-01-12 Address 134-29 160 TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2021-01-04 2025-01-12 Address 33-46 55TH STREET, WOODSIDE, QUEENS, NY, 11377, USA (Type of address: Chief Executive Officer)
2017-01-18 2021-01-04 Address 134-29 160 TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-02-01 2021-01-04 Address 893 BEDFORD AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-01-07 2017-01-18 Address 893 BEDFORD AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-01-07 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250112000055 2025-01-12 BIENNIAL STATEMENT 2025-01-12
230110000009 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210104061864 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114061580 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170118006000 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150128006494 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130201006099 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110107000179 2011-01-07 CERTIFICATE OF INCORPORATION 2011-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3367058506 2021-02-23 0202 PPS 3346 55th St, Woodside, NY, 11377-1907
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10772
Loan Approval Amount (current) 10772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-1907
Project Congressional District NY-07
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10879.72
Forgiveness Paid Date 2022-02-25
9131357409 2020-05-19 0202 PPP 33-46 55TH STREET, QUEENS, NY, 11377-0088
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14147
Loan Approval Amount (current) 14147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address QUEENS, QUEENS, NY, 11377-0088
Project Congressional District NY-06
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14326.84
Forgiveness Paid Date 2021-08-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State