Search icon

HMT SOLUTIONS INC.

Company Details

Name: HMT SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2019 (6 years ago)
Entity Number: 5629214
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 25 HIGHFIELD RD., HARRISON, NY, United States, 10528
Principal Address: 25 HIGHFIELD RD, 25 HIGHFIELD RD, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HMT SOLUTIONS INC. DOS Process Agent 25 HIGHFIELD RD., HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
BARBARA TAMBERLANE Chief Executive Officer 25 HIGHFIELD RD, HARRISON, NY, United States, 10528

Filings

Filing Number Date Filed Type Effective Date
220609002950 2022-06-09 BIENNIAL STATEMENT 2021-09-01
190927000474 2019-09-27 CERTIFICATE OF INCORPORATION 2019-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1638467410 2020-05-04 0202 PPP 25 HIGHFIELD RD, HARRISON, NY, 10528
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10121.1
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State