Search icon

TRINITY TOOLS, INC.

Company Details

Name: TRINITY TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1956 (69 years ago)
Entity Number: 107953
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 261 MAIN STREET, PO Box 237, North Tonawanda, NY, United States, 14120
Principal Address: 2466 River Road, Niagara Falls, NY, United States, 14304

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
TRINITY TOOLS, INC 401(K) PROFIT SHARING 2022 160803477 2024-06-17 TRINITY TOOLS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-26
Business code 333510
Sponsor’s telephone number 7166941111
Plan sponsor’s address 261 MAIN STREET, P.O BOX 237, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing KIM SCHERRER
TRINITY TOOLS, INC 401(K) PROFIT SHARING 2021 160803477 2023-07-19 TRINITY TOOLS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-26
Business code 333510
Sponsor’s telephone number 7166941111
Plan sponsor’s address 261 MAIN STREET, P.O BOX 237, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2023-06-18
Name of individual signing KIM SCHERRER
TRINITY TOOLS, INC 401(K) PROFIT SHARING 2020 160803477 2022-05-11 TRINITY TOOLS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-26
Business code 333510
Sponsor’s telephone number 7166941111
Plan sponsor’s address 261 MAIN STREET, P.O BOX 237, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing KIM SCHERRER
TRINITY TOOLS, INC 401(K) PROFIT SHARING 2019 160803477 2021-07-23 TRINITY TOOLS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-26
Business code 333510
Sponsor’s telephone number 7166941111
Plan sponsor’s address 261 MAIN STREET, P.O BOX 237, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing KIM SCHERRER
TRINITY TOOLS, INC 401(K) PROFIT SHARING 2018 160803477 2020-08-10 TRINITY TOOLS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-26
Business code 333510
Sponsor’s telephone number 7166941111
Plan sponsor’s address 261 MAIN STREET, P.O BOX 237, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing KIM SCHERRER
TRINITY TOOLS, INC 401(K) PROFIT SHARING 2017 160803477 2019-05-22 TRINITY TOOLS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-26
Business code 333510
Sponsor’s telephone number 7166941111
Plan sponsor’s address 261 MAIN STREET, P.O BOX 237, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing KIM SCHERRER
TRINITY TOOLS, INC 401(K) PROFIT SHARING 2016 160803477 2018-05-23 TRINITY TOOLS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-26
Business code 333510
Sponsor’s telephone number 7166941111
Plan sponsor’s address 261 MAIN STREET, P.O BOX 237, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing KIM J SCHERTRER
TRINITY TOOLS, INC 401(K) PROFIT SHARING 2015 160803477 2017-05-05 TRINITY TOOLS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-26
Business code 333510
Sponsor’s telephone number 7166941111
Plan sponsor’s address 261 MAIN STREET, P.O BOX 237, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing KIM SCHERRER
TRINITY TOOLS, INC 401(K) PROFIT SHARING 2014 160803477 2017-03-21 TRINITY TOOLS, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-10-26
Business code 333510
Sponsor’s telephone number 7166941111
Plan sponsor’s address 261 MAIN STREET, P.O BOX 237, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2017-03-21
Name of individual signing KIM SCHERRER
TRINITY TOOLS, INC 401(K) PROFIT SHARING 2014 160803477 2016-07-15 TRINITY TOOLS, INC 14
Three-digit plan number (PN) 002
Effective date of plan 1973-10-26
Business code 333510
Sponsor’s telephone number 7166941111
Plan sponsor’s address 261 MAIN STREET, P.O BOX 237, NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing KIM SCHERRER

DOS Process Agent

Name Role Address
KIMBERLY SCHERRER DOS Process Agent 261 MAIN STREET, PO Box 237, North Tonawanda, NY, United States, 14120

Chief Executive Officer

Name Role Address
MICHAEL J SCHERRER Chief Executive Officer 2466 RIVER ROAD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2024-05-27 2024-05-27 Address 2466 RIVER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-05-27 2024-05-27 Address 261 MAIN STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-05-27 Address 2466 RIVER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-27 Address 2466 RIVER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-05-27 Address 261 MAIN STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-05-27 Address 2466 River Road, Niagara Falls, NY, 14304, USA (Type of address: Service of Process)
2023-12-27 2023-12-27 Address 261 MAIN STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2020-04-15 2023-12-27 Address 261 MAIN ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240527000263 2024-05-27 BIENNIAL STATEMENT 2024-05-27
231227001052 2023-12-27 BIENNIAL STATEMENT 2023-12-27
200415060242 2020-04-15 BIENNIAL STATEMENT 2020-04-01
180404006983 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160413006178 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140417006321 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120515002903 2012-05-15 BIENNIAL STATEMENT 2012-04-01
20101028024 2010-10-28 ASSUMED NAME CORP INITIAL FILING 2010-10-28
100416002983 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080402002843 2008-04-02 BIENNIAL STATEMENT 2008-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339567042 0213600 2014-01-30 261 MAIN STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-01-30
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-02-05
129395 0213600 1984-03-14 261 RIVER RD, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-03-14
Case Closed 1984-03-19
11973930 0215800 1974-04-11 261 RIVER ROAD, North Tonawanda, NY, 14120
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-11
Case Closed 1984-03-10
11973682 0215800 1974-02-21 261 RIVER ROAD, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-15
Abatement Due Date 1974-04-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-15
Abatement Due Date 1974-03-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-15
Abatement Due Date 1974-04-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1974-03-15
Abatement Due Date 1974-04-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-03-15
Abatement Due Date 1974-03-25
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-15
Abatement Due Date 1974-04-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175368304 2021-01-21 0296 PPS 261 Main St, North Tonawanda, NY, 14120-7106
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93312
Loan Approval Amount (current) 93312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-7106
Project Congressional District NY-26
Number of Employees 6
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94007.37
Forgiveness Paid Date 2021-10-27
8398167100 2020-04-15 0296 PPP 261 Main Street, North Tonawanda, NY, 14120
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103310
Loan Approval Amount (current) 103310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103993.5
Forgiveness Paid Date 2021-02-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State