Search icon

H. T. SPECIALTY, INC.

Company Details

Name: H. T. SPECIALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1967 (58 years ago)
Entity Number: 205752
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 70 BERMAR PARK, ROCHESTER, NY, United States, 14624
Principal Address: 70 Bermar Park, ROCHESTER, NY, United States, 14624

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
H T SPECIALTY INC 401(K) PLAN 2023 160920119 2024-09-01 H T SPECIALTY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333900
Sponsor’s telephone number 5854584060
Plan sponsor’s address 70 BERMAR PARK, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
H T SPECIALTY INC 401(K) PLAN 2022 160920119 2023-09-12 H T SPECIALTY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333900
Sponsor’s telephone number 5854584060
Plan sponsor’s address 70 BERMAR PARK, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
H T SPECIALTY INC 401(K) PLAN 2021 160920119 2022-09-21 H T SPECIALTY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333900
Sponsor’s telephone number 5854584060
Plan sponsor’s address 70 BERMAR PARK, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE
H T SPECIALTY INC 401(K) PLAN 2020 160920119 2021-07-14 H T SPECIALTY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333900
Sponsor’s telephone number 5854584060
Plan sponsor’s address 70 BERMAR PARK, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing SHIRLEY HORNER
H T SPECIALTY INC 401(K) PLAN 2019 160920119 2020-06-01 H T SPECIALTY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333900
Sponsor’s telephone number 5854584060
Plan sponsor’s address 70 BERMAR PARK, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing DONNA THIEL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 BERMAR PARK, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
RUSSEL W THIEL Chief Executive Officer 70 BERMAR PARK, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 70 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-01-20 2025-01-14 Address 70 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-01-20 2025-01-14 Address 70 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1999-01-22 2009-01-20 Address 622 PULLMAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1995-02-14 2009-01-20 Address 622 PULLMAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1995-02-14 2009-01-20 Address 622 PULLMAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1995-02-14 1999-01-22 Address 622 PULLMAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1967-01-10 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-10 1995-02-14 Address 429 TIMES SQ BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002219 2025-01-14 BIENNIAL STATEMENT 2025-01-14
130108006285 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110119002508 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090120003265 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070111002901 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050204002493 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030117002196 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010123002044 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990122002425 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970221002171 1997-02-21 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9949287201 2020-04-28 0219 PPP 70 Bermar Park, Rochester, NY, 14624
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154900
Loan Approval Amount (current) 154900
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 Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 17
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 156474.46
Forgiveness Paid Date 2021-05-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State