Search icon

HTI RECYCLING, LLC

Company Details

Name: HTI RECYCLING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2014 (11 years ago)
Entity Number: 4654842
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 470 OHIO STREET, LOCKPORT, NY, United States, 14094

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HTI RECYCLING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472146249 2024-05-10 HTI RECYCLING LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541990
Sponsor’s telephone number 7164339294
Plan sponsor’s address 490 OHIO ST, LOCKPORT, NY, 140944220

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing HEATHER GRIMALDI
HTI 401(K) PLAN 2021 472146249 2022-07-12 HTI RECYCLING, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 423930
Sponsor’s telephone number 7164339294
Plan sponsor’s address 490 OHIO STREET, LOCKPORT, NY, 140944220

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing HEATHER GRIMALDI
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing HEATHER GRIMALDI
HTI 401(K) PLAN 2021 472146249 2023-03-16 HTI RECYCLING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 423930
Sponsor’s telephone number 7164339294
Plan sponsor’s address 490 OHIO STREET, LOCKPORT, NY, 140944220

Signature of

Role Plan administrator
Date 2023-03-16
Name of individual signing HEATHER GRIMALDI
Role Employer/plan sponsor
Date 2023-03-16
Name of individual signing HEATHER GRIMALDI
HTI 401(K) PLAN 2021 472146249 2022-10-13 HTI RECYCLING, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 423930
Sponsor’s telephone number 7164339294
Plan sponsor’s address 490 OHIO STREET, LOCKPORT, NY, 140944220

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing HEATHER GRIMALDI
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing HEATHER GRIMALDI
HTI 401(K) PLAN 2020 472146249 2022-07-14 HTI RECYCLING, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 423930
Sponsor’s telephone number 7164339294
Plan sponsor’s address 490 OHIO STREET, LOCKPORT, NY, 140944220

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing HEATHER GRIMALDI
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing HEATHER GRIMALDI
HTI 401(K) PLAN 2019 472146249 2022-07-13 HTI RECYCLING, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 423930
Sponsor’s telephone number 7164339294
Plan sponsor’s address 490 OHIO STREET, LOCKPORT, NY, 140944220

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing HEATHER GRIMALDI
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing HEATHER GRIMALDI

DOS Process Agent

Name Role Address
C/O THE LIMITED LIABILITY COMPANY DOS Process Agent 470 OHIO STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2014-10-22 2024-03-04 Address 470 OHIO STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304001859 2024-03-04 BIENNIAL STATEMENT 2024-03-04
201006061611 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181005006176 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161017006151 2016-10-17 BIENNIAL STATEMENT 2016-10-01
150107000189 2015-01-07 CERTIFICATE OF PUBLICATION 2015-01-07
141022010217 2014-10-22 ARTICLES OF ORGANIZATION 2014-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347963811 0213600 2025-01-06 490 OHIO STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2025-01-06
Emphasis L: FORKLIFT
Case Closed 2025-01-29

Related Activity

Type Complaint
Activity Nr 2247538
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3040467110 2020-04-11 0296 PPP 490 Ohio St, LOCKPORT, NY, 14094
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470200
Loan Approval Amount (current) 470200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 41
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 473375.24
Forgiveness Paid Date 2021-02-12
8047388406 2021-02-12 0296 PPS 490 Ohio St, Lockport, NY, 14094-4220
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507350
Loan Approval Amount (current) 507350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-4220
Project Congressional District NY-24
Number of Employees 43
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 511648.38
Forgiveness Paid Date 2021-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State