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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HI-TECH METALS, INC. PROFIT SHARING PLAN 2023 113015155 2024-03-06 HI-TECH METALS, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7188941212
Plan sponsor’s address 59-20 56TH AVE., MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing GIULIANO VALENTINO
HI-TECH METALS, INC. PROFIT SHARING PLAN 2022 113015155 2023-08-30 HI-TECH METALS, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7188941212
Plan sponsor’s address 59-20 56TH AVE., MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing GIULIANO VALENTINO
HI-TECH METALS, INC. PROFIT SHARING PLAN 2021 113015155 2022-07-12 HI-TECH METALS, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 7188941212
Plan sponsor’s address 59-20 56TH AVE., MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing CHRIS CHRISTODOULOU
HI-TECH METALS, INC. PROFIT SHARING PLAN 2015 113015155 2016-06-03 HI-TECH METALS, INC. . 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 8003942712
Plan sponsor’s address 59-20 56TH AVE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing CHRIS CHRISTODOULOU
HI-TECH METALS, INC. PROFIT SHARING PLAN 2014 113015155 2015-05-14 HI-TECH METALS, INC. . 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 8003942712
Plan sponsor’s address 59-20 56TH AVE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing CHRIS CHRISTODOULOU
HI-TECH METALS, INC. PROFIT SHARING PLAN 2013 113015155 2014-07-22 HI-TECH METALS, INC. . 111
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 8003942712
Plan sponsor’s address 59-20 56TH AVE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing CHRIS CHRISTODOULOU
HI-TECH METALS, INC. PROFIT SHARING PLAN 2013 113015155 2015-04-27 HI-TECH METALS, INC. . 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 8003942712
Plan sponsor’s address 59-20 56TH AVE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2015-04-27
Name of individual signing CHRIS CHRISTODOULOU
HI-TECH METALS, INC. PROFIT SHARING PLAN 2012 113015155 2013-03-12 HI-TECH METALS, INC. . 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 8003942712
Plan sponsor’s address 59-20 56TH AVE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2013-03-12
Name of individual signing CHRIS CHRISTODOULOU
HI-TECH METALS, INC. PROFIT SHARING PLAN 2011 113015155 2012-05-03 HI-TECH METALS, INC. . 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 8003942712
Plan sponsor’s address 59-20 56TH AVE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113015155
Plan administrator’s name HI-TECH METALS, INC. .
Plan administrator’s address 59-20 56TH AVE, MASPETH, NY, 11378
Administrator’s telephone number 8003942712

Signature of

Role Plan administrator
Date 2012-05-03
Name of individual signing CHRIS CHRISTODOULOU
HI-TECH METALS, INC. PROFIT SHARING PLAN 2010 113015155 2011-05-18 HI-TECH METALS, INC. . 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 8003942712
Plan sponsor’s address 59-20 56TH AVE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113015155
Plan administrator’s name HI-TECH METALS, INC. .
Plan administrator’s address 59-20 56TH AVE, MASPETH, NY, 11378
Administrator’s telephone number 8003942712

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing CHRIS CHRISTODOULOU

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

History

Start date End date Type Value
2025-01-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-15 Address 59-20 56TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
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
2019-06-20 2025-01-15 Address 59-20 56TH AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2019-06-20 2025-01-15 Address 59-20 56TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2006-04-26 2019-06-20 Address 15215 MERLIN PARK PLACE, LITHIANG, FL, 33547, USA (Type of address: Chief Executive Officer)
1998-05-12 2006-04-26 Address 33-15 161ST STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1998-05-12 2002-04-12 Address 55-63 59TH STREET, MASPETH, NY, 11378, 2358, USA (Type of address: Principal Executive Office)

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
980512002761 1998-05-12 BIENNIAL STATEMENT 1998-04-01
C128054-3 1990-04-09 CERTIFICATE OF INCORPORATION 1990-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612622 0215600 2009-01-09 59-20 56TH AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-05-13
Emphasis N: DUSTEXPL, L: HHHT50
Case Closed 2009-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2009-06-09
Abatement Due Date 2009-06-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-06-09
Abatement Due Date 2009-06-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2009-06-09
Abatement Due Date 2009-06-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-06-09
Abatement Due Date 2009-07-27
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-06-09
Abatement Due Date 2009-06-30
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2009-06-09
Abatement Due Date 2009-08-24
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-06-09
Abatement Due Date 2009-08-24
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101026 D01 I
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-06-09
Abatement Due Date 2009-08-24
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-06-09
Abatement Due Date 2009-08-24
Nr Instances 1
Nr Exposed 4
Gravity 01
307607705 0215600 2006-06-20 59-20 56TH AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-06-20
Case Closed 2006-06-20
303533772 0215600 2002-11-29 55-63 59TH AVENUE, MASPETH, NY, 11378
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-11-29
Emphasis N: DI2002NR
Case Closed 2003-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2002-12-24
Abatement Due Date 2002-12-31
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 50
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9562568400 2021-02-17 0202 PPS 5920 56th Ave, Maspeth, NY, 11378-2325
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1090200
Loan Approval Amount (current) 1090200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2325
Project Congressional District NY-06
Number of Employees 83
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1097619.42
Forgiveness Paid Date 2021-10-27
3469257109 2020-04-11 0202 PPP 59-20 56 Ave, MASPETH, NY, 11378-1100
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1661735
Loan Approval Amount (current) 1661735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 100
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1675905.91
Forgiveness Paid Date 2021-02-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State