Search icon

HIGHLAND IMPORTS, LLC

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

Company Details

Entity Name: HIGHLAND IMPORTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Aug 2011
Business ALEI: 1046358
Annual report due: 31 Mar 2025
Business address: 74 LINWOOD AVE, FAIRFIELD, CT, 06824, United States
Mailing address: 74 LINWOOD AVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: EMACKHAAK@GMAIL.COM

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HIGHLAND IMPORTS, LLC, ALABAMA 000-531-313 ALABAMA
Headquarter of HIGHLAND IMPORTS, LLC, ILLINOIS LLC_06905765 ILLINOIS

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Elizabeth Haak Agent 74 LINWOOD AVE, FAIRFIELD, CT, 06824, United States 74 LINWOOD AVE, FAIRFIELD, CT, 06824, United States +1 617-835-8803 emackhaak@gmail.com 38 Red Oak Rd, Fairfield, CT, 06824-1815, United States

Officer

Name Role Business address Phone E-Mail Residence address
MACKINNON FAMILY HOLDING COMPANY, LLC Officer 74 LINWOOD AVENUE, FAIRFIELD, CT, 06824, United States - - -
Elizabeth Haak Officer 74 LINWOOD AVE, FAIRFIELD, CT, 06824, United States +1 617-835-8803 emackhaak@gmail.com 38 Red Oak Rd, Fairfield, CT, 06824-1815, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCL.0000624 CT OUT OF STATE SHIPPER LIQUOR ACTIVE CURRENT 2013-08-28 2024-08-28 2025-08-27
LIW.0000675 WHOLESALE LIQUOR ACTIVE CURRENT 2013-04-23 2024-04-24 2025-04-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300804 2024-04-17 - Annual Report Annual Report -
BF-0010880120 2023-06-29 - Annual Report Annual Report -
BF-0011427449 2023-06-29 - Annual Report Annual Report -
BF-0009785590 2023-06-23 - Annual Report Annual Report -
0007201659 2021-03-03 - Annual Report Annual Report 2020
0006541922 2019-04-24 - Annual Report Annual Report 2019
0006189523 2018-05-24 - Annual Report Annual Report 2017
0006189518 2018-05-24 - Annual Report Annual Report 2016
0006189525 2018-05-24 - Annual Report Annual Report 2018
0005406591 2015-10-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9743498402 2021-02-17 0156 PPS 74 Linwood Ave, Fairfield, CT, 06824-4911
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174322.5
Loan Approval Amount (current) 174322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-4911
Project Congressional District CT-04
Number of Employees 12
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176786.89
Forgiveness Paid Date 2022-07-21
5429777106 2020-04-13 0156 PPP 74 LINWOOD AVE, FAIRFIELD, CT, 06824-4911
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192900
Loan Approval Amount (current) 192900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-4911
Project Congressional District CT-04
Number of Employees 10
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194274.08
Forgiveness Paid Date 2021-01-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005214728 Active OFS 2024-05-07 2026-03-30 AMENDMENT

Parties

Name HIGHLAND IMPORTS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005214727 Active OFS 2024-05-07 2024-10-27 AMENDMENT

Parties

Name HIGHLAND IMPORTS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003433785 Active OFS 2021-03-30 2026-03-30 ORIG FIN STMT

Parties

Name HIGHLAND IMPORTS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003320983 Active OFS 2019-07-24 2024-10-27 AMENDMENT

Parties

Name HIGHLAND IMPORTS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003024096 Active OFS 2014-10-27 2024-10-27 ORIG FIN STMT

Parties

Name HIGHLAND IMPORTS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2418047 Intrastate Non-Hazmat 2013-06-28 8000 2013 1 1 Private(Property)
Legal Name HIGHLAND IMPORTS LLC
DBA Name -
Physical Address 50 WATERVIEW DRIVE SUITE 150, SHELTON, CT, 06484, US
Mailing Address 50 WATERVIEW DRIVE SUITE 150, SHELTON, CT, 06484, US
Phone (203) 538-6818
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWK021974
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit K92377
License state of the main unit CT
Vehicle Identification Number of the main unit 1GB3G3CG3D1137344
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-09
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-09
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-09
Code of the violation 39360C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Windshield - Damaged or Discolored
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-09
Code of the violation 39355B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation ABS malfunction indicators for hydr brake sys
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-09
Code of the violation 38351ANSOUT
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Driving a CMV while CDL is suspended for a non-safety-related reason and outside the state of driver's license issuance
The description of the violation group License-related: Low
The unit a violation is cited against Driver
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