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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | SHIRLEY HORNER |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 BERMAR PARK, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RUSSEL W THIEL | Chief Executive Officer | 70 BERMAR PARK, ROCHESTER, NY, United States, 14624 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State