Search icon

HI - TEMP BRAZING INC.

Company Details

Name: HI - TEMP BRAZING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1983 (41 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G8NXQKNTYGL1 2024-12-03 539 ACORN ST, DEER PARK, NY, 11729, 3601, USA 539 ACORN STREET, DEER PARK, NY, 11729, 3601, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-06
Initial Registration Date 2006-04-27
Entity Start Date 1973-12-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332811

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTINE LAZO
Role ADMINISTRATIVE ASSISTANT
Address 539 ACORN ST, DEER PARK, NY, 11729, USA
Government Business
Title PRIMARY POC
Name KRISTINE LAZO
Address 539 ACORN ST, DEER PARK, NY, 11729, USA
Title ALTERNATE POC
Name RAYMOND M GENTNER III
Address 539 ACORN ST, DEER PARK, NY, 11704, 1429, USA
Past Performance Information not Available

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

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)
1992-12-30 1999-12-08 Address 103-C OTIS ST, W. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1992-12-30 1999-12-08 Address 1358 CLAAS AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1992-12-30 1999-12-08 Address 103-C OTIS ST, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1983-11-14 1992-12-30 Address 50 HASTINGS DR., STONYBROOK, NY, 11790, USA (Type of address: Service of Process)

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
011029002514 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991208002318 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971104002317 1997-11-04 BIENNIAL STATEMENT 1997-11-01
931104002518 1993-11-04 BIENNIAL STATEMENT 1993-11-01
921230002602 1992-12-30 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1735837710 2020-05-01 0235 PPP 539 ACORN ST, DEER PARK, NY, 11729
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305522
Loan Approval Amount (current) 305522
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 28
NAICS code 332811
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 308998.5
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State