Search icon

HT STEEL, INC.

Company Details

Name: HT STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (34 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HT STEEL INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 113040285 2024-05-02 HT STEEL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 6317773030
Plan sponsor’s address 375 SMITH ST, FARMINGDALE, NY, 117351125
HT STEEL INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 113040285 2023-05-05 HT STEEL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 6317773030
Plan sponsor’s address 375 SMITH ST, FARMINGDALE, NY, 117351125
HT STEEL INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 113040285 2022-05-16 HT STEEL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 6317773030
Plan sponsor’s address 375 SMITH ST, FARMINGDALE, NY, 117351125
HT STEEL INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 113040285 2021-06-18 HT STEEL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 6317773030
Plan sponsor’s address 375 SMITH ST, FARMINGDALE, NY, 117351125
HT STEEL INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 113040285 2020-10-02 HT STEEL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 6317773030
Plan sponsor’s address 375 SMITH ST, FARMINGDALE, NY, 117351125
HT STEEL INC 401 K PROFIT SHARING PLAN TRUST 2018 113040285 2019-05-23 HT STEEL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 6317773030
Plan sponsor’s address 375 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing THOMAS HADDOCK
THE HT STEEL, INC. 401(K) PLAN 2016 113040285 2017-03-17 HT STEEL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 6317773030
Plan sponsor’s address 375 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-03-16
Name of individual signing THOMAS HADDOCK
Role Employer/plan sponsor
Date 2017-03-16
Name of individual signing THOMAS HADDOCK
THE HT STEEL, INC. 401(K) PLAN 2015 113040285 2016-10-03 HT STEEL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 6317773030
Plan sponsor’s address 375 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing THOMAS HADDOCK
Role Employer/plan sponsor
Date 2016-10-03
Name of individual signing THOMAS HADDOCK
THE HT STEEL, INC. 401(K) PLAN 2014 113040285 2015-10-14 HT STEEL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 6317773030
Plan sponsor’s address 375 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing THOMAS HADDOCK
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing THOMAS HADDOCK
THE HT STEEL, INC. 401(K) PLAN 2013 113040285 2014-09-03 HT STEEL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 331200
Sponsor’s telephone number 6317773030
Plan sponsor’s address 375 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing THOMAS HADDOCK
Role Employer/plan sponsor
Date 2014-09-03
Name of individual signing THOMAS HADDOCK

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347919508 0214700 2024-12-06 375 SMITH STREET, FARMINGDALE, NY, 11735
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-12-06
Emphasis N: FALL, P: FALL

Related Activity

Type Inspection
Activity Nr 1791925
Safety Yes
Type Inspection
Activity Nr 1791932
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140747100 2020-04-15 0235 PPP 375 Smith Street, Farmingdale, NY, 11735
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116415
Loan Approval Amount (current) 116415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117327.18
Forgiveness Paid Date 2021-02-03
4861688300 2021-01-23 0235 PPS 375 Smith St Ste A, Farmingdale, NY, 11735-1125
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139600
Loan Approval Amount (current) 139600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1125
Project Congressional District NY-02
Number of Employees 6
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140376.41
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State