Search icon

HT STEEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HT STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (35 years ago)
Entity Number: 1487414
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1147 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS HADDOCK Chief Executive Officer 1147 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1147 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113040285
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1990-11-08 1993-02-08 Address 1147 EAST JERICHO TURNPIKE, HUNTINGTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060750 2021-04-07 BIENNIAL STATEMENT 2018-11-01
010208002253 2001-02-08 BIENNIAL STATEMENT 2000-11-01
001128000386 2000-11-28 CERTIFICATE OF AMENDMENT 2000-11-28
930208002938 1993-02-08 BIENNIAL STATEMENT 1992-11-01
901108000204 1990-11-08 CERTIFICATE OF INCORPORATION 1990-11-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
139600.00
Total Face Value Of Loan:
139600.00
Date:
2020-04-15
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:
116415.00
Total Face Value Of Loan:
116415.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-06
Type:
Prog Related
Address:
375 SMITH STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116415
Current Approval Amount:
116415
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117327.18
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139600
Current Approval Amount:
139600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140376.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State