Search icon

HI-TECH HEATING CORP.

Company Details

Name: HI-TECH HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2001 (24 years ago)
Entity Number: 2684407
ZIP code: 11416
County: Bronx
Place of Formation: New York
Address: 94-03 104TH STREET, OZONE PARK, NY, United States, 11416

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
HI-TECH HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 134191019 2024-04-03 HI-TECH HEATING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423700
Sponsor’s telephone number 7183235430
Plan sponsor’s address 9403 104TH STREET, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing LOUISE BEHRENS
HI-TECH HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 134191019 2023-05-22 HI-TECH HEATING CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423700
Sponsor’s telephone number 7183235430
Plan sponsor’s address 9403 104TH STREET, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing LOUISE BEHRENS
HI-TECH HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 134191019 2023-04-06 HI-TECH HEATING CORP 2
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423700
Sponsor’s telephone number 7183235430
Plan sponsor’s address 9403 104TH STREET, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing LOUISE BEHRENS
HI-TECH HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 134191019 2022-04-11 HI-TECH HEATING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423700
Sponsor’s telephone number 7183235430
Plan sponsor’s address 15951 102ND ST, HOWARD BEACH, NY, 11414

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EDWARD ROJAS
HI-TECH HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 134191019 2021-04-27 HI-TECH HEATING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423700
Sponsor’s telephone number 7183235430
Plan sponsor’s address 15951 102ND ST, HOWARD BEACH, NY, 11414

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing EDWARD ROJAS
HI-TECH HEATING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 134191019 2020-04-30 HI-TECH HEATING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423700
Sponsor’s telephone number 7183235430
Plan sponsor’s address 15951 102ND ST, HOWARD BEACH, NY, 11414

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing EDWARD ROJAS
HI-TECH HEATING CORP 401 K PROFIT SHARING PLAN TRUST 2018 134191019 2019-04-24 HI-TECH HEATING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423700
Sponsor’s telephone number 7183235430
Plan sponsor’s address 15951 102ND ST, HOWARD BEACH, NY, 11414

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 2019-04-24
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
STEVEN BEHRENS Chief Executive Officer 94-03 104TH STREET, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
HI-TECH HEATING CORP. DOS Process Agent 94-03 104TH STREET, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2024-12-11 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 94-03 104TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 159-51 102ND ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-06 2024-11-01 Address 159-51 102ND ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101033724 2024-11-01 BIENNIAL STATEMENT 2024-11-01
200103060402 2020-01-03 BIENNIAL STATEMENT 2019-09-01
180606006359 2018-06-06 BIENNIAL STATEMENT 2017-09-01
170405000631 2017-04-05 CERTIFICATE OF CHANGE 2017-04-05
130917002420 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110919002871 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090910002470 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070924002809 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051104002591 2005-11-04 BIENNIAL STATEMENT 2005-09-01
010928000183 2001-09-28 CERTIFICATE OF INCORPORATION 2001-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-07 No data 62 AVENUE, FROM STREET 82 PLACE TO STREET 82 STREET No data Street Construction Inspections: Active Department of Transportation time of inspection container on r/w
2016-05-04 No data 62 AVENUE, FROM STREET 82 PLACE TO STREET 82 STREET No data Street Construction Inspections: Active Department of Transportation time of inspection container on r/w
2016-04-12 No data 163 AVENUE, FROM STREET 98 STREET TO STREET POWER ROAD No data Street Construction Inspections: Active Department of Transportation At time of inspection, container in compliance.
2016-04-10 No data 97 STREET, FROM STREET 161 AVENUE TO STREET 162 AVENUE No data Street Construction Inspections: Active Department of Transportation At time of inspection, container in compliance.
2016-04-03 No data 97 STREET, FROM STREET 161 AVENUE TO STREET 162 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent with a 30 yard container stored on the street without an active permit. No new permit on file.
2016-03-31 No data 97 STREET, FROM STREET 161 AVENUE TO STREET 162 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent with a 30 yard container stored on the street without an active permit. No new permit on file.
2015-10-02 No data SHEPHERD AVENUE, FROM STREET GLENMORE AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Active Department of Transportation trailer on r/w
2015-08-07 No data SHEPHERD AVENUE, FROM STREET GLENMORE AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Active Department of Transportation no mobile trailer on site
2015-06-17 No data ALBERT ROAD, FROM STREET RALEIGH STREET TO STREET TAHOE STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT WITH ONE COMMERCIAL CONTAINER ON ROADWAY WITHOUT ADEQUATE PROTECTION UNDER THE WHEELS
2015-02-27 No data EDGECOMBE AVENUE, FROM STREET WEST 142 STREET TO STREET WEST 145 STREET No data Street Construction Inspections: Active Department of Transportation okay on site.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-209575 Office of Administrative Trials and Hearings Issued Settled 2014-04-03 500 2014-04-04 Failed to conspicuously post Commission issued registration number at place of business

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234267707 2020-05-01 0202 PPP 15951 102ND ST, HOWARD BEACH, NY, 11414
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168700
Loan Approval Amount (current) 168700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 90
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162815.01
Forgiveness Paid Date 2021-07-02
6664478405 2021-02-10 0202 PPS 15951 102nd St, Howard Beach, NY, 11414-3516
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-3516
Project Congressional District NY-05
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140872.74
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1545193 Intrastate Non-Hazmat 2025-03-07 101 2024 1 1 Private(Property)
Legal Name HI-TECH HEATING CORP
DBA Name -
Physical Address 9403 104TH STREET, OZONE PARK, NY, 11416, US
Mailing Address 9403 104TH STREET, OZONE PARK, NY, 11416, US
Phone (718) 323-5430
Fax (718) 323-5429
E-mail MARIA@HITECHHEATING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State