Search icon

HTM ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HTM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2015 (10 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 4841053
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 16 Governeurs Ln, Endicott, NY, United States, 13760
Principal Address: 420 OLD MILL ROAD, VESTAL, NY, United States, 13850

Contact Details

Phone +1 607-321-8520

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 16 Governeurs Ln, Endicott, NY, United States, 13760

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
RYAN TICHENOR Chief Executive Officer PO BOX 1063, VESTAL, NY, United States, 13851

Unique Entity ID

CAGE Code:
7VGV2
UEI Expiration Date:
2021-02-27

Business Information

Division Name:
HTM MEDTRANS
Division Number:
1
Activation Date:
2020-02-28
Initial Registration Date:
2017-05-22

Commercial and government entity program

CAGE number:
7VGV2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2028-03-17
SAM Expiration:
2024-02-20

Contact Information

POC:
RYAN TICHENOR
Corporate URL:
http://www.htmmedtrans.com

National Provider Identifier

NPI Number:
1518410042

Authorized Person:

Name:
MR. RYAN EDWARD TICHENOR
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
6073481671

Form 5500 Series

Employer Identification Number (EIN):
364823202
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-23 2024-10-23 Address PO BOX 1063, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-10-23 Address PO BOX 1063, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address PO BOX 1063, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-10-03 2024-10-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241023003056 2024-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-30
231003002754 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211004001766 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191003062269 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171004007074 2017-10-04 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
89567.00
Total Face Value Of Loan:
89567.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$89,567
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,219.73
Servicing Lender:
Visions FCU
Use of Proceeds:
Payroll: $80,567
Utilities: $5,000
Rent: $4,000

Motor Carrier Census

DBA Name:
HTM MEDTRANS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-07-06
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State