Search icon

HTP MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HTP MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2004 (21 years ago)
Entity Number: 3037740
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 615-A ACORN ST, PO BOX 320, DEER PARK, NY, United States, 11729
Principal Address: 615-A ACORN ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615-A ACORN ST, PO BOX 320, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
SCOTT STEVENSON Chief Executive Officer 615-A ACORN ST, PO BOX 320, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
050599915
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 615-A ACORN ST, PO BOX 320, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2014-06-16 2024-04-01 Address 615-A ACORN ST, PO BOX 320, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2014-06-16 2024-04-01 Address 615-A ACORN ST, PO BOX 320, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2010-04-16 2014-06-16 Address 625 A ACORN ST-PO BOX 320, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-04-16 2014-06-16 Address THE CORPORATION, 615 A ACORN ST-PO BOX 320, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401041872 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220805000952 2022-08-05 BIENNIAL STATEMENT 2022-04-01
140616002171 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120517002634 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416002493 2010-04-16 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
163295.00
Total Face Value Of Loan:
163295.00
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:
160100.00
Total Face Value Of Loan:
160100.00
Date:
2019-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$163,295
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$164,118.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $163,291
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$160,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,196.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $131,406
Utilities: $1,938
Mortgage Interest: $0
Rent: $4,800
Refinance EIDL: $0
Healthcare: $21956
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State