Search icon

HILL TOP ENTERPRISES, INC.

Company Details

Name: HILL TOP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657504
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 749 PLANK RD, ONTARIO, NY, United States, 14519

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
HILL TOP ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161425170 2021-06-21 HILL TOP ENTERPRISES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 3155247873
Plan sponsor’s address 749 PLANK ROAD, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
HILL TOP ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161425170 2020-07-17 HILL TOP ENTERPRISES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 3155247873
Plan sponsor’s address 749 PLANK ROAD, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing EDWARD ROJAS
HILL TOP ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 161425170 2019-05-22 HILL TOP ENTERPRISES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 3155247873
Plan sponsor’s address 749 PLANK ROAD, ONTARIO, NY, 14519

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing EDWARD ROJAS
HILL TOP ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 161425170 2018-06-10 HILL TOP ENTERPRISES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 3155247873
Plan sponsor’s address 749 PLANK ROAD, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2018-06-10
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 749 PLANK RD, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
GINO A AFFRONTI, JR Chief Executive Officer 749 PLANK RD, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
1996-08-09 2002-08-27 Address 600 JACOBS RD, MACEDON, NY, 14502, 8706, USA (Type of address: Chief Executive Officer)
1996-08-09 2002-08-27 Address 600 JACOBS RD, MACEDON, NY, 14502, 8706, USA (Type of address: Principal Executive Office)
1992-08-07 2002-08-27 Address 600 JACOBS ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090114003084 2009-01-14 BIENNIAL STATEMENT 2008-08-01
040901002532 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020827002416 2002-08-27 BIENNIAL STATEMENT 2002-08-01
960809002090 1996-08-09 BIENNIAL STATEMENT 1996-08-01
920807000363 1992-08-07 CERTIFICATE OF INCORPORATION 1992-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339507022 0213600 2013-12-02 2299 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-12-02
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-06-16

Related Activity

Type Inspection
Activity Nr 950676
Safety Yes
Type Inspection
Activity Nr 950717
Safety Yes
Type Inspection
Activity Nr 950624
Safety Yes
Type Inspection
Activity Nr 950898
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2013-12-16
Current Penalty 1800.0
Initial Penalty 1800.0
Final Order 2014-01-10
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(a)(9)(ii): Earth moving or compacting equipment which had an obstructed view to the rear was operated in reverse gear; such equipment did not have in operation a reverse signal alarm distinguishable from the surrounding noise level. (a) On or about 12/02/13, at the Ethan Pointe Apartment Homes, located on 2299 Brighton-Henrietta Townline Road, in Rochester, New York, a Catepillar Loader did not have a working back-up alarm while in reverse mode and with an obstucted view. NO ABATEMENT CERTIFICATION REEQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810487107 2020-04-13 0219 PPP 749 Plank Road, ONTARIO, NY, 14519-9121
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-9121
Project Congressional District NY-24
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64709.4
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State