Search icon

HIGH LEVEL COMMUNICATION INC

Company Details

Name: HIGH LEVEL COMMUNICATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2014 (10 years ago)
Entity Number: 4682594
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 9 NICKLESBURG RD UNIT 112, MONROE, NY, United States, 10950
Principal Address: 19 KARLSBURG UNIT 101, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB SIMON Chief Executive Officer 19 KARLSBURG UNIT 101, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
HIGH LEVEL COMMUNICATION INC DOS Process Agent 9 NICKLESBURG RD UNIT 112, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
200824060187 2020-08-24 BIENNIAL STATEMENT 2018-12-01
141218010335 2014-12-18 CERTIFICATE OF INCORPORATION 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849577906 2020-06-17 0202 PPP 9 Nickelsburg Rd 112, Monroe, NY, 10950
Loan Status Date 2020-07-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
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 Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 541990
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 1268.15
Forgiveness Paid Date 2021-12-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State