Search icon

HIGH VELOCITY SHEET METAL INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
462500.00
Total Face Value Of Loan:
462500.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
412500.00
Total Face Value Of Loan:
412500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412500
Current Approval Amount:
412500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
417294.85
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
462500
Current Approval Amount:
462500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
466428.17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 842-2436
Add Date:
2017-01-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State