Search icon

HI-QUAL TOOL & MACHINE CO. INC.

Company Details

Name: HI-QUAL TOOL & MACHINE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1956 (69 years ago)
Entity Number: 108786
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: A-1 COUNTRTY CLUB RD, EAST ROCHESTER, NY, United States, 14445
Principal Address: A-1 COUNTRY CLUB RD, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN DAHLBERG Chief Executive Officer A-1 COUNTRY CLUB RD, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
STEVEN DAHLBERG DOS Process Agent A-1 COUNTRTY CLUB RD, EAST ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
160804253
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-25 2012-07-02 Address A1 COUNTRY CLUB RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1992-11-25 2012-07-02 Address A1 COUNTRY CLUB RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1992-11-25 2012-07-02 Address A1 COUNTRY CLUB RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1989-02-03 1992-11-25 Address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1956-05-22 1989-02-03 Address 400 CENTRAL TRUST BLDG, ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120702002800 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100730002797 2010-07-30 BIENNIAL STATEMENT 2010-05-01
061011002574 2006-10-11 BIENNIAL STATEMENT 2006-05-01
040514002144 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020426002872 2002-04-26 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
30363.00
Total Face Value Of Loan:
30363.00
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:
22200.00
Total Face Value Of Loan:
22200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-09
Type:
FollowUp
Address:
A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-12-07
Type:
Complaint
Address:
A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-04
Type:
Complaint
Address:
A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-04-05
Type:
Planned
Address:
A-1 COUNTRY CLUB RD, E ROCHESTER, NY, 14445
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-04-05
Type:
Accident
Address:
A 1 COUNTRY CLUB ROAD, East Rochester, NY, 14445
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30363
Current Approval Amount:
30363
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30736.63
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22463.32

Date of last update: 19 Mar 2025

Sources: New York Secretary of State