Search icon

HIGHER & HIGHER LLC

Company Details

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

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2835
Loan Approval Amount (current) 2835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10016-0270
Project Congressional District NY-12
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2846.18
Forgiveness Paid Date 2021-08-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State