Search icon

ELMIRA HEAT TREATING, INC.

Company Details

Name: ELMIRA HEAT TREATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1962 (63 years ago)
Entity Number: 151170
ZIP code: 14904
County: Chemung
Place of Formation: New York
Address: 407 S KINYON ST, ELMIRA, NY, United States, 14904

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
TERRY YOUNGS DOS Process Agent 407 S KINYON ST, ELMIRA, NY, United States, 14904

Chief Executive Officer

Name Role Address
TERRY YOUNGS Chief Executive Officer 407 S KINYON ST, ELMIRA, NY, United States, 14904

Form 5500 Series

Employer Identification Number (EIN):
160864025
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-12 2018-10-05 Address 407 S KINYON ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process)
2000-10-12 2018-10-05 Address TERRY YOUNGS, 407 S KINYON ST, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer)
2000-10-12 2012-10-11 Address 407 S KINYON ST, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office)
1993-10-19 2000-10-12 Address 407 S. KINYON STREET, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office)
1993-10-19 2000-10-12 Address 407 S. KINYON STREET, ELMIRA, NY, 14904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181005006651 2018-10-05 BIENNIAL STATEMENT 2018-10-01
141001007088 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006078 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101101002801 2010-11-01 BIENNIAL STATEMENT 2010-10-01
20090630069 2009-06-30 ASSUMED NAME CORP INITIAL FILING 2009-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
438170.00
Total Face Value Of Loan:
438170.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-14
Type:
Planned
Address:
407 S KINYON STREET, ELMIRA, NY, 14904
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-10-14
Type:
Referral
Address:
407 S KINYON STREET, ELMIRA, NY, 14904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-12
Type:
Planned
Address:
407 S KINYON STREET, ELMIRA, NY, 14904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-12
Type:
Planned
Address:
407 S KINYON STREET, ELMIRA, NY, 14904
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-03-16
Type:
Planned
Address:
407 S KINYON STREET, ELMIRA, NY, 14904
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
438170
Current Approval Amount:
438170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
442263.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 732-2572
Add Date:
1989-05-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
9
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State