Search icon

HIGHLANDERS 756, INC.

Company Details

Name: HIGHLANDERS 756, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366277
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 756 9TH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 348 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 917-577-1827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGHLANDERS 756, INC. DOS Process Agent 756 9TH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN DEMPSEY Chief Executive Officer 348 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103151 No data Alcohol sale 2024-03-27 2024-03-27 2026-03-31 756 NINTH AVE, NEW YORK, New York, 10019 Restaurant
2006951-DCA Inactive Business 2014-04-25 No data 2020-04-15 No data No data

History

Start date End date Type Value
2013-02-27 2015-04-09 Address C/O JOHN DEMPSEY, 348 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150409006395 2015-04-09 BIENNIAL STATEMENT 2015-02-01
130515000668 2013-05-15 CERTIFICATE OF AMENDMENT 2013-05-15
130227000576 2013-02-27 CERTIFICATE OF INCORPORATION 2013-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174761 SWC-CIN-INT CREDITED 2020-04-10 268.5899963378906 Sidewalk Cafe Interest for Consent Fee
3165254 SWC-CON-ONL CREDITED 2020-03-03 4117.6298828125 Sidewalk Cafe Consent Fee
3160864 SWC-CON INVOICED 2020-02-21 445 Petition For Revocable Consent Fee
3160863 RENEWAL INVOICED 2020-02-21 510 Two-Year License Fee
3119915 SWC-CIN-INT INVOICED 2019-11-26 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015162 SWC-CIN-INT INVOICED 2019-04-10 262.5299987792969 Sidewalk Cafe Interest for Consent Fee
2998646 SWC-CON-ONL INVOICED 2019-03-06 4025.06005859375 Sidewalk Cafe Consent Fee
2773504 SWC-CIN-INT INVOICED 2018-04-10 257.6400146484375 Sidewalk Cafe Interest for Consent Fee
2772204 RENEWAL INVOICED 2018-04-06 510 Two-Year License Fee
2772205 SWC-CON CREDITED 2018-04-06 445 Petition For Revocable Consent Fee

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:
126976.00
Total Face Value Of Loan:
126976.00
Date:
2020-05-28
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:
2020-04-15
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:
90697.00
Total Face Value Of Loan:
90697.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90697
Current Approval Amount:
90697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91802.76
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126976
Current Approval Amount:
126976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128454.49

Date of last update: 26 Mar 2025

Sources: New York Secretary of State