Search icon

HY-TECH MOLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HY-TECH MOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1984 (41 years ago)
Entity Number: 938523
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 60 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HY-TECH MOLD, INC. DOS Process Agent 60 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
DONALD E PHILIPP Chief Executive Officer 60 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161233690
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-10 2020-08-03 Address 60 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1996-10-02 2000-08-10 Address DONALD E PHILIPP, 60 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1996-10-02 2000-08-10 Address DONALD E PHILIPP, 60 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1995-06-02 1996-10-02 Address DONALD E PHILIPP, 350 WHITNEY ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1995-06-02 1996-10-02 Address 350 WHITNEY ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803060495 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180403006715 2018-04-03 BIENNIAL STATEMENT 2016-08-01
140812006224 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120814003126 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100810003195 2010-08-10 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
28200.00
Total Face Value Of Loan:
28200.00
Date:
2020-04-16
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:
28200.00
Total Face Value Of Loan:
28200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28200
Current Approval Amount:
28200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28411.69
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28200
Current Approval Amount:
28200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28378.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State