Search icon

HIGH VELOCITY SHEET METAL INC.

Company Details

Name: HIGH VELOCITY SHEET METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2012 (13 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 4226071
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 730 WHITTIER STREET, UNIT-C, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGH VELOCITY SHEET METAL INC. DOS Process Agent 730 WHITTIER STREET, UNIT-C, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
SCOTT RUDDY Chief Executive Officer 730 WHITTIER STREET, UNIT-C, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-06-11 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-09 2024-08-13 Address 730 WHITTIER STREET, UNIT-C, BRONX, NY, 10474, USA (Type of address: Service of Process)
2014-04-08 2024-08-13 Address 730 WHITTIER STREET, UNIT-C, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2012-04-03 2018-04-09 Address 730 WHITTIER ST UNIT C, BRONX, NY, 10474, USA (Type of address: Service of Process)
2012-04-03 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240813003164 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
200605060914 2020-06-05 BIENNIAL STATEMENT 2020-04-01
180409006233 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160418006202 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140408006681 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120403000931 2012-04-03 CERTIFICATE OF INCORPORATION 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6492698502 2021-03-03 0202 PPS 730 Whittier St, Bronx, NY, 10474-6004
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462500
Loan Approval Amount (current) 462500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6004
Project Congressional District NY-14
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466428.17
Forgiveness Paid Date 2022-01-11
1563727704 2020-05-01 0202 PPP 730 WHITTIER ST, BRONX, NY, 10474
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412500
Loan Approval Amount (current) 412500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 21
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417294.85
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2967532 Interstate 2023-02-06 9040 2022 1 1 Private(Property)
Legal Name HIGH VELOCITY SHEET METAL
DBA Name -
Physical Address 730 WHITTIER STREET UNIT C, BRONX, NY, 10474, US
Mailing Address 730 WHITTIER STREET UNIT C, BRONX, NY, 10474, US
Phone (718) 842-0213
Fax (718) 842-2436
E-mail MBISHOP@HIGHVELOCITYINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State