Search icon

HIGH TECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGH TECH, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Jul 1989 (36 years ago)
Business ID: 564824
ZIP code: 39560
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 21120 Johnson RoadLong Beach, MS 39560

Agent

Name Role Address
STEPHEN E. SPYCHALSKI Agent 11501 COLEMAN RD, GULFPORT, MS 39503

Incorporator

Name Role Address
Patricia B Tamul Incorporator 638 St Louis St, Pass Christian, MS 39571
Joseph J Tamul Jr Incorporator 638 St Louis St, Pass Christian, MS 39571

Director

Name Role Address
Brian S Spychalski Director 11372 Landon Lake Blvd, Gulfport, MS 39503

President

Name Role Address
Brian S Spychalski President 11372 Landon Lake Blvd, Gulfport, MS 39503

Treasurer

Name Role Address
Stephen E Spychalski Treasurer 11501 Coleman Road, Gulfport, MS 39503

Secretary

Name Role Address
Elizabeth A Spychalski Secretary 11501 Coleman Rd, Gulfport, MS 39503

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-868-6645
Contact Person:
BRIAN SPYCHALSKI
User ID:
P0154517

Unique Entity ID

Unique Entity ID:
HC2KMD6BQKZ5
CAGE Code:
0J5K3
UEI Expiration Date:
2025-10-16

Business Information

Activation Date:
2024-10-18
Initial Registration Date:
2002-01-22

Commercial and government entity program

CAGE number:
0J5K3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-16

Contact Information

POC:
BRIAN S . SPYCHALSKI

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-06 Annual Report For HIGH TECH, INC.
Annual Report Filed 2024-03-06 Annual Report For HIGH TECH, INC.
Annual Report Filed 2023-05-19 Annual Report For HIGH TECH, INC.
Annual Report Filed 2022-05-04 Annual Report For HIGH TECH, INC.
Annual Report Filed 2021-04-21 Annual Report For HIGH TECH, INC.
Annual Report Filed 2020-01-28 Annual Report For HIGH TECH, INC.
Annual Report Filed 2019-04-16 Annual Report For HIGH TECH, INC.
Annual Report Filed 2018-04-16 Annual Report For HIGH TECH, INC.
Annual Report Filed 2017-04-24 Annual Report For HIGH TECH, INC.
Annual Report Filed 2016-03-10 Annual Report For HIGH TECH, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6230624F0018
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3915.00
Base And Exercised Options Value:
3915.00
Base And All Options Value:
3915.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-04-25
Description:
HYDROPHONE RECALIBRATION
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
5845: UNDERWATER SOUND EQUIPMENT
Procurement Instrument Identifier:
N6660424P0203
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
80607.00
Base And Exercised Options Value:
80607.00
Base And All Options Value:
80607.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-03-21
Description:
HYDROPHONE CABLE
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
5845: UNDERWATER SOUND EQUIPMENT
Procurement Instrument Identifier:
N6230623F0051
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
7695.00
Base And Exercised Options Value:
7695.00
Base And All Options Value:
7695.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-22
Description:
HYDROPHONE RECALIBRATION
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
5845: UNDERWATER SOUND EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
440400.00
Total Face Value Of Loan:
440400.00
Date:
2020-04-09
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:
440400.00
Total Face Value Of Loan:
440400.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$440,400
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$445,476.83
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $440,393
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$440,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$446,259.77
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $440,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website