Search icon

Highland Wake Construction, LLC.

Headquarter

Details

Name: Highland Wake Construction, LLC.
Jurisdiction: Alabama
Legal type: Domestic Limited Liability Company
Status: Exists
Date of registration: 04 Nov 2005 (19 years ago)
Entity Number: 000-471-175
Register Number: 000471175
ZIP code: 36535
County: Baldwin
Place of Formation: Baldwin County
Registered Office Street Address: 7801 STATE HWY 59 STE GFOLEY, AL 36535
Registered Office Mailing Address: PO BOX 1709ORANGE BEACH, AL 36561

Activities GENERAL CONSTRUCTION/RESIDENTIAL HOME BUILDING

Links between entities

Type Company Name Company Number State
Headquarter of Highland Wake Construction, LLC., MISSISSIPPI 976172 MISSISSIPPI
Headquarter of Highland Wake Construction, LLC., MISSISSIPPI 1019385 MISSISSIPPI
Headquarter of Highland Wake Construction, LLC., FLORIDA M10000004288 FLORIDA
Headquarter of Highland Wake Construction, LLC., FLORIDA M18000009568 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C9TJDBFZV5F1 2025-01-31 501 S MCKENZIE ST, STE 2, FOLEY, AL, 36535, 1930, USA 501 S MCKENZIE ST, FOLEY, AL, 36535, 1930, USA

Business Information

URL www.HighlandGroup.org
Division Name HG - AGC
Division Number 01
Congressional District 01
State/Country of Incorporation AL, USA
Activation Date 2024-02-05
Initial Registration Date 2008-08-27
Entity Start Date 2005-10-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236116, 236210, 236220, 237210
Product and Service Codes C1AA, C1AB, C1AZ, C1FA, C1FB, C1FD, C1FZ, C1GD, C1GZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SOMMER MILLER
Role MS.
Address 501 SOUTH MCKENZIE STREET, FOLEY, AL, 36535, 6918, USA
Title ALTERNATE POC
Name SCOTT SHAMBURGER
Address 501 SOUTH MCKENZIE STREET, FOLEY, AL, 36535, 6918, USA
Government Business
Title PRIMARY POC
Name SCOTT SHAMBURGER
Role PRESIDENT AND CEO
Address 501 SOUTH MCKENZIE STREET, FOLEY, AL, 36535, 6918, USA
Title ALTERNATE POC
Name RYAN LONG
Address 501 SOUTH MCKENZIE STREET, FOLEY, AL, 36535, 6918, USA
Past Performance
Title PRIMARY POC
Name SCOTT SHAMBURGER
Address 501 SOUTH MCKENZIE STREET, FOLEY, AL, 36535, 1709, USA
Title ALTERNATE POC
Name SCOTT SHAMBURGER
Address 501 SOUTH MCKENZIE STREET, FOLEY, AL, 36535, 1709, USA

Agent

Name Role Address
SHAMBURGER, SCOTT Agent 7801 STATE HWY 59 STE GFOLEY, AL 36535

Member

Name Role Address
SHAMBURGER, SCOTT Member 7801 STATE HWY 59 STE GFOLEY, AL 36535

Organizer

Name Role Address
SHAMBURGER, SCOTT Organizer 7801 STATE HWY 59 STE GFOLEY, AL 36535

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316087162 0418600 2011-11-10 SPY GLASS CONDOMINIUMS WEST BEACH, GULF SHORES, AL, 36542
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-10
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-01-16

Related Activity

Type Complaint
Activity Nr 208403873
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-12-27
Abatement Due Date 2012-01-06
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-12-27
Abatement Due Date 2011-11-10
Current Penalty 1224.0
Initial Penalty 2040.0
Nr Instances 6
Nr Exposed 7
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-12-27
Abatement Due Date 2012-01-13
Nr Instances 1
Nr Exposed 7
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9976378402 2021-02-18 0459 PPS 501 S McKenzie St, Foley, AL, 36535-1930
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264039.17
Loan Approval Amount (current) 264039.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Foley, BALDWIN, AL, 36535-1930
Project Congressional District AL-01
Number of Employees 19
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39666
Originating Lender Name Merchants & Marine Bank
Originating Lender Address PASCAGOULA, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267482.52
Forgiveness Paid Date 2022-06-14
6928387008 2020-04-07 0459 PPP 501 MCKENZIE ST, SUITE 2, FOLEY, AL, 36535-1930
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205200
Loan Approval Amount (current) 205200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39666
Servicing Lender Name Merchants & Marine Bank
Servicing Lender Address 3118 Pascagoula St, PASCAGOULA, MS, 39567-4215
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FOLEY, BALDWIN, AL, 36535-1930
Project Congressional District AL-01
Number of Employees 20
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39666
Originating Lender Name Merchants & Marine Bank
Originating Lender Address PASCAGOULA, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207827.7
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Aug 2024

Sources: Alabama Secretary of State