Search icon

HD TECHNOLOGIES INC

Company Details

Name: HD TECHNOLOGIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199449
ZIP code: 10004
County: Suffolk
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004
Principal Address: 15 RIMLET DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HD TECHNOLOGIES INC 401(K) PLAN 2022 301003118 2023-05-26 HD TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 541519
Sponsor’s telephone number 6314621490
Plan sponsor’s address 15 RIMLET DRIVE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
HD TECHNOLOGIES INC 401(K) PLAN 2021 301003118 2022-05-06 HD TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 541519
Sponsor’s telephone number 6314621490
Plan sponsor’s address 15 RIMLET DRIVE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing CHRISTINE RIMER
HD TECHNOLOGIES INC 401(K) PLAN 2020 301003118 2021-07-16 HD TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 541519
Sponsor’s telephone number 6314621490
Plan sponsor’s address 15 RIMLET DRIVE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
HD TECHNOLOGIES INC 401(K) PLAN 2019 301003118 2020-07-02 HD TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 541519
Sponsor’s telephone number 6314621490
Plan sponsor’s address 15 RIMLET DRIVE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
HD TECHNOLOGIES INC 401(K) PLAN 2018 301003118 2019-07-24 HD TECHNOLOGIES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-25
Business code 541519
Sponsor’s telephone number 6314621490
Plan sponsor’s address 15 RIMLET DRIVE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
MICHAEL ATKINSON Chief Executive Officer 15 RIMLET DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
190916060198 2019-09-16 BIENNIAL STATEMENT 2019-09-01
170911010008 2017-09-11 CERTIFICATE OF INCORPORATION 2017-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980717702 2020-05-01 0235 PPP 2171 Jericho Turnpike ll3, COMMACK, NY, 11725
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23865
Loan Approval Amount (current) 23865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24123.56
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State