Name: | HIGHER & HIGHER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2017 (8 years ago) |
Entity Number: | 5199087 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2024-02-01 | Address | 244 MADISON AVE, APT 8E, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2023-09-05 | 2024-02-01 | Address | 244 madison ave, STE 8e, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-07-20 | 2023-09-05 | Address | 244 madison ave, STE 8e, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-07-20 | 2023-09-05 | Address | 244 MADISON AVE, APT 8E, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2020-09-28 | 2023-07-20 | Address | 244 MADISON AVE, APT 8E, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2020-09-28 | 2023-07-20 | Address | 244 FIFTH AVE, STE P215, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-11-28 | 2020-09-28 | Address | 126 E 39TH ST. APT 1C, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-11-28 | 2020-09-28 | Address | 126 E 39TH ST. APT 1C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-04-10 | 2018-11-28 | Address | 244 FIFTH AVE., STE P215, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-09-08 | 2018-04-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201034765 | 2024-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-31 |
230905000493 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
230720002450 | 2023-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-20 |
210902000040 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
200928000183 | 2020-09-28 | CERTIFICATE OF CHANGE | 2020-09-28 |
190905060606 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
181128000044 | 2018-11-28 | CERTIFICATE OF CHANGE | 2018-11-28 |
180410000408 | 2018-04-10 | CERTIFICATE OF CHANGE | 2018-04-10 |
180206000240 | 2018-02-06 | CERTIFICATE OF PUBLICATION | 2018-02-06 |
170908010265 | 2017-09-08 | ARTICLES OF ORGANIZATION | 2017-09-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6204918710 | 2021-04-03 | 0202 | PPP | 244 Madison Ave Apt 8E, New York, NY, 10016-0270 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State