Search icon

HIGHBRIDGE/PRIME DEVELOPMENT, INC.

Company Details

Name: HIGHBRIDGE/PRIME DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4726338
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 2165 Technology Drive, Floor 2, Schenectady, NY, United States, 12308
Principal Address: 240 State Street, Schenectady, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGHBRIDGE/PRIME DEVELOPMENT, INC. DOS Process Agent 2165 Technology Drive, Floor 2, Schenectady, NY, United States, 12308

Chief Executive Officer

Name Role Address
JOHN R. ROTH Chief Executive Officer 2165 TECHNOLOGY DRIVE, FLOOR 2, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2165 TECHNOLOGY DRIVE, FLOOR 2, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 2165 TECHNOLOGY DRIVE, FLOOR 2, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 376 BROADWAY, 3RD FLOOR, SCHNECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2023-08-15 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2025-03-03 Address 2165 TECHNOLOGY DRIVE, FLOOR 2, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-08-15 2025-03-03 Address 2165 Technology Drive, Floor 2, Schenectady, NY, 12308, USA (Type of address: Service of Process)
2015-03-16 2023-08-15 Address 376 BROADWAY-THIRD FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2015-03-16 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002460 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230815000847 2023-08-15 BIENNIAL STATEMENT 2023-03-01
220809002222 2022-08-09 BIENNIAL STATEMENT 2021-03-01
150316010334 2015-03-16 CERTIFICATE OF INCORPORATION 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9191197106 2020-04-15 0248 PPP 376 BROADWAY, SCHENECTADY, NY, 12305-2503
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20777
Loan Approval Amount (current) 20777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-2503
Project Congressional District NY-20
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21029.79
Forgiveness Paid Date 2021-07-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State