Search icon

HIGHLAND MANAGEMENT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HIGHLAND MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1971
Business ALEI: 0022118
Annual report due: 27 Dec 2025
Business address: 79 Prospect St, Bloomfield, CT, 06002-3056, United States
Mailing address: 46 Ridgebrook Dr, West Hartford, CT, United States, 06107-3334
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: chuck@highlandmanagement.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES S. SCHWARTZ Agent 79 Prospect St, Bloomfield, CT, 06002-3056, United States 46 Ridgebrook Dr, West Hartford, CT, 06107-3334, United States +1 860-978-0976 chuck@highlandmanagement.net 79 Prospect St, Bloomfield, CT, 06002-3056, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY MURTHA DUDLEY Officer 79 Prospect St, Bloomfield, CT, 06002-3056, United States - - 79 Prospect St, Bloomfield, CT, 06002-3056, United States
CHARLES S. SCHWARTZ Officer 79 Prospect St, SUITE G1, Bloomfield, CT, 06002-3056, United States +1 860-978-0976 chuck@highlandmanagement.net 79 Prospect St, Bloomfield, CT, 06002-3056, United States

History

Type Old value New value Date of change
Name change HIGHLAND CONSTRUCTION COMPANY HIGHLAND MANAGEMENT, INC. 2002-03-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341696 2025-02-28 - Annual Report Annual Report -
BF-0010189494 2024-04-18 - Annual Report Annual Report 2022
BF-0011087152 2024-04-18 - Annual Report Annual Report -
BF-0009827894 2021-12-16 - Annual Report Annual Report -
0007045847 2020-12-29 - Annual Report Annual Report 2020
0006699873 2019-12-23 - Annual Report Annual Report 2019
0006290233 2018-12-11 - Annual Report Annual Report 2018
0006033676 2018-01-25 - Annual Report Annual Report 2016
0006033682 2018-01-25 - Annual Report Annual Report 2017
0005473032 2016-01-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3213717101 2020-04-11 0156 PPP 111 Roberts Street, EAST HARTFORD, CT, 06108-3646
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100035
Loan Approval Amount (current) 100035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address EAST HARTFORD, HARTFORD, CT, 06108-3646
Project Congressional District CT-01
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101306.68
Forgiveness Paid Date 2021-08-05
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information