Search icon

HUNTER METAL INDUSTRIES, INC.

Company Details

Name: HUNTER METAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1951 (74 years ago)
Entity Number: 66277
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 14 HEWLETT AVENUE, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNTER DISPLAY 401(K) PROFIT SHARING PLAN 2023 111672724 2024-05-28 HUNTER METAL INDUSTRIES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 6314755900
Plan sponsor’s address 14 HEWLETT AVENUE, EAST PATCHOUGUE, NY, 11772
HUNTER DISPLAY 401(K) PROFIT SHARING PLAN 2022 111672724 2023-04-25 HUNTER METAL INDUSTRIES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 6314755900
Plan sponsor’s address 14 HEWLETT AVENUE, EAST PATCHOUGUE, NY, 11772
HUNTER DISPLAY 401(K) PROFIT SHARING PLAN 2021 111672724 2022-07-11 HUNTER METAL INDUSTRIES, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 6314755900
Plan sponsor’s address 14 HEWLETT AVENUE, EAST PATCHOUGUE, NY, 11772
HUNTER DISPLAY 401(K) PROFIT SHARING PLAN 2020 111672724 2021-06-11 HUNTER METAL INDUSTRIES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 6314755900
Plan sponsor’s address 14 HEWLETT AVENUE, EAST PATCHOUGUE, NY, 11772
HUNTER DISPLAY 401(K) PROFIT SHARING PLAN 2019 111672724 2020-05-19 HUNTER METAL INDUSTRIES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 6314755900
Plan sponsor’s address 14 HEWLETT AVENUE, EAST PATCHOUGUE, NY, 11772
HUNTER DISPLAY 401(K) PROFIT SHARING PLAN 2018 111672724 2019-07-02 HUNTER METAL INDUSTRIES, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 6314755900
Plan sponsor’s address 14 HEWLETT AVENUE, EAST PATCHOUGUE, NY, 11772
HUNTER DISPLAY 401(K) PROFIT SHARING PLAN 2017 111672724 2018-07-13 HUNTER METAL INDUSTRIES, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 6314755900
Plan sponsor’s address 14 HEWLETT AVENUE, EAST PATCHOUGUE, NY, 11772
HUNTER DISPLAY 401(K) PROFIT SHARING PLAN 2016 111672724 2017-07-24 HUNTER METAL INDUSTRIES, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 6314755900
Plan sponsor’s address 14 HEWLETT AVENUE, EAST PATCHOUGUE, NY, 11772
HUNTER DISPLAY 401(K) PROFIT SHARING PLAN 2015 111672724 2016-04-21 HUNTER METAL INDUSTRIES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 6314755900
Plan sponsor’s address 14 HEWLETT AVENUE, EAST PATCHOUGUE, NY, 11772

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing SANDY STOLL
HUNTER DISPLAY 401(K) PROFIT SHARING PLAN 2014 111672724 2015-06-10 HUNTER METAL INDUSTRIES, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 6314755900
Plan sponsor’s address 14 HEWLETT AVENUE, EAST PATCHOUGUE, NY, 11772

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing SANDY STOLL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HEWLETT AVENUE, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MR. SANFORD STOLL Chief Executive Officer 14 HEWLETT AVENUE, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1954-01-28 1957-10-14 Name HUNTER MANUFACTURING CORPORATION
1951-01-08 1954-01-28 Name HUNTER METAL INDUSTRIES, INC.
1951-01-08 1995-04-04 Address NO ST. ADD, TOWN OF BROOKHAVEN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103002282 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221003000965 2022-10-03 BIENNIAL STATEMENT 2021-01-01
070327002085 2007-03-27 BIENNIAL STATEMENT 2007-01-01
050314003028 2005-03-14 BIENNIAL STATEMENT 2005-01-01
030107002010 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010214002529 2001-02-14 BIENNIAL STATEMENT 2001-01-01
990125002732 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970221002103 1997-02-21 BIENNIAL STATEMENT 1997-01-01
950404002198 1995-04-04 BIENNIAL STATEMENT 1994-01-01
A871890-2 1982-05-26 ASSUMED NAME CORP INITIAL FILING 1982-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302705041 0214700 2000-11-14 14 HEWLETT AVENUE, EAST PATCHOGUE, NY, 11772
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-14
Emphasis N: DI2000NR
Case Closed 2001-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 40
Gravity 00
109045690 0214700 1994-07-21 14 HEWLETT AVENUE, EAST PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-21
Case Closed 1994-07-22
17535782 0214700 1985-12-24 185 SO. COUNTRY ROAD, EAST PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-26
Case Closed 1985-12-26
993733 0214700 1984-06-13 14 HEWLETT AVE, E PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-06-13
Case Closed 1984-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1984-07-02
Abatement Due Date 1984-07-09
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1984-07-02
Abatement Due Date 1984-07-09
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1984-07-02
Abatement Due Date 1984-07-09
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-07-02
Abatement Due Date 1984-07-19
Nr Instances 2
Nr Exposed 2
11510336 0214700 1981-02-10 185 S COUNTRY ROAD, East Patchogue, NY, 11772
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-02-12
Case Closed 1981-04-03

Related Activity

Type Complaint
Activity Nr 320351497

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1981-03-05
Abatement Due Date 1981-02-12
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1981-03-05
Abatement Due Date 1981-02-12
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1981-02-26
Abatement Due Date 1981-03-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1981-02-26
Abatement Due Date 1981-03-16
Nr Instances 1
11522745 0214700 1972-09-07 19 HEWLETT AVE, East Patchogue, NY, 11772
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-07
Case Closed 1984-03-10
11522687 0214700 1972-09-01 19 HEWLETT AVE, East Patchogue, NY, 11772
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-01
Case Closed 1984-03-10
11522349 0214700 1972-07-20 19 HEWLETT AVE, East Patchogue, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-07-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-07-24
Abatement Due Date 1972-09-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1972-07-24
Abatement Due Date 1972-09-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1972-07-24
Abatement Due Date 1972-07-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1972-07-24
Abatement Due Date 1972-09-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1972-07-24
Abatement Due Date 1972-09-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100159 D
Issuance Date 1972-07-24
Abatement Due Date 1972-09-06
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6381347100 2020-04-14 0235 PPP 14 Hewlett Ave, EAST PATCHOGUE, NY, 11772-5407
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270000
Loan Approval Amount (current) 270000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST PATCHOGUE, SUFFOLK, NY, 11772-5407
Project Congressional District NY-02
Number of Employees 33
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273210
Forgiveness Paid Date 2021-06-24
9730368410 2021-02-17 0235 PPS 14 Hewlett Ave, East Patchogue, NY, 11772-5407
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259325
Loan Approval Amount (current) 259325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-5407
Project Congressional District NY-02
Number of Employees 39
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261738.16
Forgiveness Paid Date 2022-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State