Search icon

HTM ENTERPRISES, INC.

Company Details

Name: HTM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2015 (9 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LK7YF5F1HXP3 2024-02-20 420 OLD MILL RD, VESTAL, NY, 13850, 3519, USA PO BOX 1063, VESTAL, NY, 13851, USA

Business Information

Doing Business As HTM MEDTRANS
URL http://www.htmmedtrans.com
Division Name HTM MEDTRANS
Division Number 1
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-03-17
Initial Registration Date 2017-05-22
Entity Start Date 2015-10-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485113, 485991
Product and Service Codes V122

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN TICHENOR
Role PRESIDENT
Address PO BOX 1063, VESTAL, NY, 13851, USA
Government Business
Title PRIMARY POC
Name RYAN TICHENOR
Role PRESIDENT
Address PO BOX 1063, VESTAL, NY, 13851, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HTM ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 364823202 2024-08-12 HTM ENTERPRISES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2024-01-01
Business code 485990
Sponsor’s telephone number 6073218520
Plan sponsor’s address 2617 PINEBLUFF DR, VESTAL, NY, 138502909

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing RYAN TICHENOR

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

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 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-10-03 2024-10-23 Address 16 Governeurs Ln, Endicott, NY, 13760, USA (Type of address: Service of Process)
2023-10-03 2024-10-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-10-03 2023-10-03 Address PO BOX 1063, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2017-10-04 2023-10-03 Address 436 BEAVER LAKE ROAD, WINDSOR, NY, 13865, USA (Type of address: Service of Process)
2017-10-04 2023-10-03 Address PO BOX 1063, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2015-10-28 2023-03-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

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
151028000131 2015-10-28 CERTIFICATE OF INCORPORATION 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059077210 2020-04-15 0248 PPP 420 OLD MILL RD, VESTAL, NY, 13850-3519
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89567
Loan Approval Amount (current) 89567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-3519
Project Congressional District NY-19
Number of Employees 6
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90219.73
Forgiveness Paid Date 2021-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2907082 Intrastate Non-Hazmat 2024-03-06 130000 2023 2 8 Auth. For Hire
Legal Name HTM ENTERPRISES INC
DBA Name HTM MEDTRANS
Physical Address 420 OLD MILL RD, VESTAL, NY, 13850-3519, US
Mailing Address PO BOX 1063, VESTAL, NY, 13851-1063, US
Phone (607) 321-8520
Fax -
E-mail ANDY@HTMMEDTRANS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
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 1
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
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
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
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
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection MC38002673
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit PASSENGER VAN
Description of the make of the main unit FORD
License plate of the main unit 38288LV
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDZX2CM1FKA44756
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State