Search icon

HI - TEMP BRAZING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HI - TEMP BRAZING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1983 (42 years ago)
Entity Number: 880683
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1358 CLAAS AVE, HOLBROOK, NY, United States, 11741
Principal Address: 539 ACORN ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND M GENTNER JR Chief Executive Officer 539 ACORN ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
RAYMOND M GENTNER JR DOS Process Agent 1358 CLAAS AVE, HOLBROOK, NY, United States, 11741

Unique Entity ID

Unique Entity ID:
G8NXQKNTYGL1
CAGE Code:
4DT45
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2006-04-27

Commercial and government entity program

CAGE number:
4DT45
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
RAYMOND GENTNER

History

Start date End date Type Value
2003-11-17 2008-03-03 Address 103 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2003-11-17 2008-03-03 Address 103 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1999-12-08 2003-11-17 Address 103-C OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1999-12-08 2008-03-03 Address 1358 CLAAS AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1999-12-08 2003-11-17 Address 103-C OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111116002656 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091113002490 2009-11-13 BIENNIAL STATEMENT 2009-11-01
080303003043 2008-03-03 BIENNIAL STATEMENT 2007-11-01
060112002756 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031117002064 2003-11-17 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
305522.00
Total Face Value Of Loan:
305522.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$305,522
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$308,998.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $250,000
Utilities: $11,522
Healthcare: $44000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State