Search icon

HIGHLINE ORTHOPAEDICS, PLLC

Company Details

Name: HIGHLINE ORTHOPAEDICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785736
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-13 2024-10-10 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-08-13 2024-10-10 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-07 2024-08-13 Address 8913 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2020-05-21 2024-05-07 Address 16 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-02-02 2020-05-21 Address 99 JOHN STREET, PH4, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-07-07 2016-02-02 Address 8 SPRUCE STREET, STE. 34R, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001868 2024-10-07 CERTIFICATE OF PUBLICATION 2024-10-07
240813000493 2024-08-12 CERTIFICATE OF CHANGE BY ENTITY 2024-08-12
240507000699 2024-05-07 BIENNIAL STATEMENT 2024-05-07
200521060254 2020-05-21 BIENNIAL STATEMENT 2019-07-01
160202000271 2016-02-02 CERTIFICATE OF CHANGE 2016-02-02
150707000730 2015-07-07 ARTICLES OF ORGANIZATION 2015-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1184748510 2021-02-18 0202 PPS 16 Park Pl, New York, NY, 10007-2504
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65892
Loan Approval Amount (current) 65892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2504
Project Congressional District NY-10
Number of Employees 15
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66338.6
Forgiveness Paid Date 2021-10-27
8123097006 2020-04-08 0202 PPP C/O MARK MOHRMANN 30 PARK PLACE 52C, NEW YORK, NY, 10007
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122600
Loan Approval Amount (current) 122600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123512.69
Forgiveness Paid Date 2021-01-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State