Search icon

HT MATERIALS CORPORATION

Company Details

Name: HT MATERIALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327272
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 21 STABLEGATE DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 STABLEGATE DRIVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
YI FENG WANG Chief Executive Officer 21 STABLEGATE DRIVE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2010-03-30 2012-04-10 Address 21 STABLEGATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2010-03-30 2012-04-10 Address 21 STABLEGATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2010-03-30 2012-04-10 Address 21 STABLEGATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-03-06 2010-03-30 Address 21 STABLE GATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-03-06 2010-03-30 Address 21 STABLE GATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2006-03-01 2010-03-30 Address 21 STABLEGATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061668 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006815 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006385 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006032 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120410002767 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100330003039 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080306002559 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060308000961 2006-03-08 CERTIFICATE OF AMENDMENT 2006-03-08
060301000379 2006-03-01 CERTIFICATE OF INCORPORATION 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626877710 2020-05-01 0248 PPP 5 UNIVERSITY PLACE D203, RENSSELAER, NY, 12144
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23085
Loan Approval Amount (current) 23085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RENSSELAER, RENSSELAER, NY, 12144-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23338.62
Forgiveness Paid Date 2023-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State