Search icon

HIGH MILEAGE, INC.

Company Details

Name: HIGH MILEAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2011 (13 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 4169810
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 40 Office Park Way, PITTSFORD, NY, United States, 14534
Principal Address: 7710 Westmoreland Dr., Sarasota, FL, United States, 34243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORDON CHODAK CHAPIN & WOLCH CPAS PC DOS Process Agent 40 Office Park Way, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
LOUIS A. GRAMMATICO Chief Executive Officer 7710 WESTMORELAND DR., SARASOTA, FL, United States, 34243

History

Start date End date Type Value
2013-12-03 2018-09-17 Address 65 OAK LN, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2013-12-03 2018-09-17 Address 65 OAK LN, SIDE ENTRANCE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2013-12-03 2016-01-20 Address C/O LEONARD MANNING, 65 OAK LN, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2011-11-28 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-28 2013-12-03 Address 6800 PITTSFORD-PALMYRA ROAD, SUITE 230, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229001727 2022-12-28 CERTIFICATE OF MERGER 2022-12-28
220209002054 2022-02-09 BIENNIAL STATEMENT 2022-02-09
191104061640 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180917006362 2018-09-17 BIENNIAL STATEMENT 2017-11-01
160120000930 2016-01-20 CERTIFICATE OF CHANGE 2016-01-20
131203002022 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111128000328 2011-11-28 CERTIFICATE OF INCORPORATION 2011-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697188208 2020-08-05 0219 PPP 40 Office Park Way, PITTSFORD, NY, 14534-1728
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26192
Loan Approval Amount (current) 26192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1728
Project Congressional District NY-25
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26366.61
Forgiveness Paid Date 2021-04-19
4176438700 2021-03-31 0219 PPS 40 Office Park Way, Pittsford, NY, 14534-1738
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27042
Loan Approval Amount (current) 27042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1738
Project Congressional District NY-25
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27264.35
Forgiveness Paid Date 2022-01-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State