Search icon

HI-TECH METALS, INC.

Company Details

Name: HI-TECH METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1990 (35 years ago)
Entity Number: 1437975
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-20 56TH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH J. CARUSO, ESQ. DOS Process Agent 59-20 56TH AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MENELAOS TZILVELIS Chief Executive Officer 59-20 56TH AVE, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
113015155
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
111
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 59-20 56TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115001410 2025-01-15 BIENNIAL STATEMENT 2025-01-15
190620002004 2019-06-20 BIENNIAL STATEMENT 2018-04-01
060426002952 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040628002669 2004-06-28 BIENNIAL STATEMENT 2004-04-01
020412002473 2002-04-12 BIENNIAL STATEMENT 2002-04-01

Trademarks Section

Serial Number:
77668459
Mark:
PIZZA BUTLER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-02-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PIZZA BUTLER

Goods And Services

For:
Serving trays
First Use:
2010-01-31
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-09
Type:
Planned
Address:
59-20 56TH AVENUE, MASPETH, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-06-20
Type:
Planned
Address:
59-20 56TH AVENUE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-29
Type:
Other-L
Address:
55-63 59TH AVENUE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1090200
Current Approval Amount:
1090200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1097619.42
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1661735
Current Approval Amount:
1661735
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1675905.91

Date of last update: 16 Mar 2025

Sources: New York Secretary of State