Search icon

HIGH VALLEY DESIGNS LTD.

Company Details

Name: HIGH VALLEY DESIGNS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2013 (12 years ago)
Entity Number: 4427066
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 108 VILLAGE SQUARE, SUITE 150, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 VILLAGE SQUARE, SUITE 150, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2023-05-17 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-05 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-05 2022-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-05 2019-01-10 Address 81 PONDFIELD ROAD, SUITE D148, BRONXVILLE, NY, 10708, 0850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110000654 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10
130723001142 2013-07-23 CERTIFICATE OF AMENDMENT 2013-07-23
130705000304 2013-07-05 CERTIFICATE OF INCORPORATION 2013-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345837439 0215000 2022-03-16 314 WEST 127TH STREET, NEW YORK, NY, 10027
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-03-16
Case Closed 2022-04-21

Related Activity

Type Inspection
Activity Nr 1457785
Safety Yes
344577853 0215000 2020-01-23 314 WEST 127TH STREET, NEW YORK, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-01-23
Emphasis P: LOCALTARG, L: LOCALTARG

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2020-06-04
Current Penalty 5398.0
Initial Penalty 5398.0
Final Order 2020-07-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles. Location: 314 West 127th Street On or about: January 23, 2020 a) Employees utilizing a handheld gas powered concrete saw were not utilizing eye protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2020-06-04
Abatement Due Date 2020-06-16
Current Penalty 6747.0
Initial Penalty 6747.0
Final Order 2020-07-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) Location: 314 West 127th Street On or about: January 23, 2020 a) Employee was standing on a tubular welded frame scaffold that was not fully planked exposing worker to an approximate 10 foot fall.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2020-06-04
Abatement Due Date 2020-06-16
Current Penalty 9446.0
Initial Penalty 9446.0
Final Order 2020-07-01
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. Location: 314 West 127th Street On or about: January 23, 2020 a) Employee working on a tubular welded frame scaffold was not utilizing fall protection and no guard rails were installed on scaffold section.
341467223 0216000 2016-05-11 150-160 MAIN ST., TUCKAHOE, NY, 10707
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-05-11
Case Closed 2016-05-20

Related Activity

Type Inspection
Activity Nr 1146791
Safety Yes
Type Inspection
Activity Nr 1146821
Safety Yes
Type Inspection
Activity Nr 1146838
Safety Yes
Type Inspection
Activity Nr 1146827
Safety Yes
Type Inspection
Activity Nr 1147372
Safety Yes
Type Complaint
Activity Nr 1090714
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285847704 2020-05-01 0202 PPP 108 VILLAGE SQUARE SUITE 150, SOMERS, NY, 10589
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565182
Loan Approval Amount (current) 565182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 500
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 572582.43
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State