Search icon

HIGHLINE SERVICE AND MAINTENANCE, INC.

Company Details

Name: HIGHLINE SERVICE AND MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4857275
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 41 UNION SQUARE WEST, STE 1011, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 917-951-8427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EGOR ARONIN Agent 282 MORNINGSTAR RD, SI, NY, 10303

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DIANA GITLIN Chief Executive Officer 268 BEACH 137TH ST, BELLE HARBOR, NY, United States, 11694

Licenses

Number Status Type Date End date
2102854-DCA Active Business 2021-11-30 2025-02-28
2035430-DCA Inactive Business 2016-04-01 2019-02-28

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 268 BEACH 137TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2019-03-13 2023-12-01 Address 282 MORNINGSTAR RD, SI, NY, 10303, USA (Type of address: Registered Agent)
2017-12-26 2023-12-01 Address 268 BEACH 137TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2015-12-01 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-01 2019-03-13 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-12-01 2023-12-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040974 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211207003096 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191206060360 2019-12-06 BIENNIAL STATEMENT 2019-12-01
190313000767 2019-03-13 CERTIFICATE OF CHANGE 2019-03-13
171226006033 2017-12-26 BIENNIAL STATEMENT 2017-12-01
151201010441 2015-12-01 CERTIFICATE OF INCORPORATION 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544188 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3544187 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3379038 LICENSE INVOICED 2021-10-07 75 Home Improvement Contractor License Fee
3379037 EXAMHIC INVOICED 2021-10-07 50 Home Improvement Contractor Exam Fee
3379036 TRUSTFUNDHIC INVOICED 2021-10-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913357 PROCESSING INVOICED 2018-10-22 25 License Processing Fee
2913359 DCA-SUS CREDITED 2018-10-22 75 Suspense Account
2885072 RENEWAL CREDITED 2018-09-14 100 Home Improvement Contractor License Renewal Fee
2885071 TRUSTFUNDHIC INVOICED 2018-09-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542807 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4549757307 2020-04-29 0202 PPP 41 Union Square West, New York, NY, 10003
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40480
Forgiveness Paid Date 2021-07-19
9542438301 2021-01-30 0202 PPS 41, NEW YORK, NY, 10003
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33387.5
Loan Approval Amount (current) 33387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10003
Project Congressional District NY-07
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33750.13
Forgiveness Paid Date 2022-03-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State