Search icon

HIGH MAY INC.

Company Details

Name: HIGH MAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2012 (13 years ago)
Date of dissolution: 12 Mar 2025
Entity Number: 4266428
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1415 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGH MAY INC. DOS Process Agent 1415 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
DUO WANG Chief Executive Officer 1415 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2022-03-01 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-18 2025-03-14 Address 1415 REDFERN AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2017-11-13 2020-11-18 Address 1415 REDFERN AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2017-11-13 2025-03-14 Address 1415 REDFERN AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2012-07-03 2017-11-13 Address 15041 HORACE HARDING EXPY, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2012-07-03 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314002979 2025-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-12
201118060256 2020-11-18 BIENNIAL STATEMENT 2020-07-01
171113006399 2017-11-13 BIENNIAL STATEMENT 2016-07-01
120703000397 2012-07-03 CERTIFICATE OF INCORPORATION 2012-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440968504 2021-02-27 0202 PPS 1415 Redfern Ave, Far Rockaway, NY, 11691-3817
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53032
Loan Approval Amount (current) 53032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3817
Project Congressional District NY-05
Number of Employees 13
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6029738009 2020-06-29 0202 PPP 1415 REDFERN AVE, FAR ROCKAWAY, NY, 11691-3817
Loan Status Date 2022-05-18
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56157
Loan Approval Amount (current) 56157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-3817
Project Congressional District NY-05
Number of Employees 13
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901053 Fair Labor Standards Act 2019-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-21
Termination Date 2020-03-26
Date Issue Joined 2019-03-19
Section 1938
Status Terminated

Parties

Name GAO,
Role Plaintiff
Name HIGH MAY INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State