Search icon

HIGHWOOD ADVISORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHWOOD ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4418888
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 62 Oak Hill Drive, 62 Oak Hill Drive, Oyster Bay, NY, United States, 11771
Principal Address: 62 Oak Hill Drive, Oyster Bay, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JAMES TAORMINA Agent C/O HIGHWOOD ADVISORS INC., 8 MAPLE STREET, SUITE 102, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
JAMES TAORMINA Chief Executive Officer 62 OAK HILL DRIVE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
JAMES TAORMINA DOS Process Agent 62 Oak Hill Drive, 62 Oak Hill Drive, Oyster Bay, NY, United States, 11771

Form 5500 Series

Employer Identification Number (EIN):
462984914
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 62 OAK HILL DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-06-06 Address 62 Oak Hill Drive, 62 Oak Hill Drive, Oyster Bay, NY, 11771, USA (Type of address: Service of Process)
2023-10-25 2025-06-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-10-25 2025-06-06 Address 62 OAK HILL DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-06-06 Address C/O HIGHWOOD ADVISORS INC., 8 MAPLE STREET, SUITE 102, WESTBURY, NY, 11590, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250606003032 2025-06-06 BIENNIAL STATEMENT 2025-06-06
231025001615 2023-10-25 BIENNIAL STATEMENT 2023-06-01
171024000569 2017-10-24 ANNULMENT OF DISSOLUTION 2017-10-24
DP-2236257 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140430000105 2014-04-30 CERTIFICATE OF CHANGE 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
37000.00
Total Face Value Of Loan:
37000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State