Search icon

HIGHER GROUND VENTURES, INC.

Company Details

Name: HIGHER GROUND VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2013 (12 years ago)
Entity Number: 4390290
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 120 HUNT DRIVE, FLORIDA, NY, United States, 10921
Principal Address: 1 MEADOW RD, SUITE 115, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHER GROUND VENTURES RETIREMENT PLAN 2014 462578635 2015-10-10 HIGHER GROUND VENTURES INC 1
Three-digit plan number (PN) 001
Effective date of plan 2013-04-19
Business code 446190
Sponsor’s telephone number 8455086755
Plan sponsor’s address 120 HUNT DR, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2015-10-10
Name of individual signing LISA MITCHELL
HIGHER GROUND VENTURES RETIREMENT PLAN 2013 462578635 2014-10-09 HIGHER GROUND VENTURES INC 0
Three-digit plan number (PN) 001
Effective date of plan 2013-04-19
Business code 446190
Sponsor’s telephone number 8455086755
Plan sponsor’s address 120 HUNT DR, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing LISA MITCHELL

Chief Executive Officer

Name Role Address
LISA MITCHELL Chief Executive Officer 1 MEADOW RD, SUITE 115, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
HIGHER GROUND VENTURES, INC. DOS Process Agent 120 HUNT DRIVE, FLORIDA, NY, United States, 10921

Licenses

Number Type Address
708407 Retail grocery store 1 MEADOW RD. #115, FLORIDA, NY, 10921

History

Start date End date Type Value
2013-04-18 2021-04-08 Address 120 HUNT DRIVE, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060402 2021-04-08 BIENNIAL STATEMENT 2021-04-01
160517006712 2016-05-17 BIENNIAL STATEMENT 2015-04-01
130418000178 2013-04-18 CERTIFICATE OF INCORPORATION 2013-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-12 DOWN 2 EARTH 1 MEADOW RD. #115, FLORIDA, Orange, NY, 10921 A Food Inspection Department of Agriculture and Markets No data
2022-05-09 DOWN 2 EARTH 1 MEADOW RD #115, FLORIDA, Orange, NY, 10921 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9893977207 2020-04-28 0202 PPP 1 Meadow Rd Suite 115, Florida, NY, 10921
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11899.25
Forgiveness Paid Date 2021-03-18
9200018609 2021-03-25 0202 PPS 1 Meadow Rd Ste 115, Florida, NY, 10921-1138
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) 10529
Loan Approval Amount (current) 10529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-1138
Project Congressional District NY-18
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10614.39
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State