Search icon

HIGHWAY REHABILITATION CORP.

Headquarter

Company Details

Name: HIGHWAY REHABILITATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1981 (44 years ago)
Entity Number: 682916
ZIP code: 14004
County: Westchester
Place of Formation: New York
Address: 11061 Walden Ave., Alden, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B. HAGGERTY Chief Executive Officer 2258 ROUTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
HIGHWAY REHABILITATION CORP. DOS Process Agent 11061 Walden Ave., Alden, NY, United States, 14004

Links between entities

Type:
Headquarter of
Company Number:
001099952
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0609106
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_57796634
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
222355196
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 2258 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-04-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2021-03-08 2024-04-16 Address 2258 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2005-05-18 2021-03-08 Address 2258 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2005-05-18 2024-04-16 Address 2258 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416000934 2024-04-16 BIENNIAL STATEMENT 2024-04-16
210308060297 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190306060541 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170607006379 2017-06-07 BIENNIAL STATEMENT 2017-03-01
130307006233 2013-03-07 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1212643.00
Total Face Value Of Loan:
1212643.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1212643.00
Total Face Value Of Loan:
1212643.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1212643
Current Approval Amount:
1212643
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1220550.1
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1212643
Current Approval Amount:
1212643
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1227095.05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State