Search icon

HY-TECH MOLD, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HY-TECH MOLD, INC. 401(K) PROFIT SHARING PLAN 2010 161233690 2010-06-24 HY-TECH MOLD, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 332510
Sponsor’s telephone number 5852472450
Plan sponsor’s address 60 ELMGROVE PARK, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 161233690
Plan administrator’s name HY-TECH MOLD, INC.
Plan administrator’s address 60 ELMGROVE PARK, ROCHESTER, NY, 14624
Administrator’s telephone number 5852472450

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing DONALD PHILIPP
HY-TECH MOLD, INC. 401(K) PROFIT SHARING PLAN 2009 161233690 2010-05-24 HY-TECH MOLD, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 332510
Sponsor’s telephone number 5852472450
Plan sponsor’s address 60 ELMGROVE PARK, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 161233690
Plan administrator’s name HY-TECH MOLD, INC.
Plan administrator’s address 60 ELMGROVE PARK, ROCHESTER, NY, 14624
Administrator’s telephone number 5852472450

Signature of

Role Plan administrator
Date 2010-05-24
Name of individual signing DONALD PHILIPP

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

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)
1995-06-02 1996-10-02 Address DONALD E PHILIP, 350 WHITNEY ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1984-08-21 1995-06-02 Address 299 LUDDINGTON LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

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
080804002631 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060804002148 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040908002930 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020731002219 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000810002079 2000-08-10 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950407201 2020-04-15 0219 PPP 60 Elmgrove, Rochester, NY, 14624
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28411.69
Forgiveness Paid Date 2021-01-25
4294988310 2021-01-23 0219 PPS 60 Elmgrove Park, Rochester, NY, 14624-1363
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1363
Project Congressional District NY-25
Number of Employees 5
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28378.47
Forgiveness Paid Date 2021-09-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State