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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HI QUAL TOOL & MACHINE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2013 160804253 2014-10-15 HI QUAL TOOL & MACHINE CO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 323100
Sponsor’s telephone number 5855866856
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing NICOLE BOYEA
HI QUAL TOOL & MACHINE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2013 160804253 2014-10-16 HI QUAL TOOL & MACHINE CO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 323100
Sponsor’s telephone number 5855866856
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2014-10-16
Name of individual signing NICOLE BOYEA
HI QUAL TOOL MACHINE CO INC 401 K PROFIT SHARING PLAN TRUST 2012 160804253 2013-08-19 HI QUAL TOOL & MACHINE CO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 323100
Sponsor’s telephone number 5855866856
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2013-08-19
Name of individual signing HI QUAL TOOL MACHINE CO INC

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

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
000510002552 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980428002449 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960513002734 1996-05-13 BIENNIAL STATEMENT 1996-05-01
000045004710 1993-09-03 BIENNIAL STATEMENT 1993-05-01
921125002570 1992-11-25 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312459894 0213600 2008-09-09 A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-09-09
Emphasis N: AMPUTATE
Case Closed 2008-09-09

Related Activity

Type Inspection
Activity Nr 311614283
311614283 0213600 2007-12-07 A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-03-14
Emphasis N: AMPUTATE
Case Closed 2012-04-11

Related Activity

Type Complaint
Activity Nr 206231227
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 608.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 575.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 575.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 575.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 575.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100217 D01 I
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100217 E02
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01009C
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001A
Citaton Type Willful
Standard Cited 19100147 C01
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001B
Citaton Type Willful
Standard Cited 19100147 C04 I
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002A
Citaton Type Willful
Standard Cited 19100217 B03 I
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02002B
Citaton Type Willful
Standard Cited 19100217 B06 II
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02002C
Citaton Type Willful
Standard Cited 19100217 B07 VC
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 6
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02003A
Citaton Type Willful
Standard Cited 19100217 B07 III
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02003B
Citaton Type Willful
Standard Cited 19100217 B07 VIII
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02003C
Citaton Type Willful
Standard Cited 19100217 B07 VIII
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02004A
Citaton Type Willful
Standard Cited 19100217 B07 VA
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02004B
Citaton Type Willful
Standard Cited 19100217 B07 VA
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02004C
Citaton Type Willful
Standard Cited 19100217 B07 VB
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 6
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02005
Citaton Type Willful
Standard Cited 19100217 C01 I
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02006A
Citaton Type Willful
Standard Cited 19100217 C03 VII
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02006B
Citaton Type Willful
Standard Cited 19100217 C03 VIID
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02006C
Citaton Type Willful
Standard Cited 19100217 C03 VIII
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02007A
Citaton Type Willful
Standard Cited 19100217 E01 I
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02007B
Citaton Type Willful
Standard Cited 19100217 E01 I
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02007C
Citaton Type Willful
Standard Cited 19100217 E01 II
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02007D
Citaton Type Willful
Standard Cited 19100217 E01 II
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02007E
Citaton Type Willful
Standard Cited 19100217 E01 II
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02008A
Citaton Type Willful
Standard Cited 19100217 F02
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02008B
Citaton Type Willful
Standard Cited 19100217 F02
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 2008-05-12
Abatement Due Date 2008-07-30
Nr Instances 1
Nr Exposed 1
Gravity 01
114125966 0213600 1997-11-04 A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-04-07
Emphasis N: PWRPRESS
Case Closed 1998-07-24

Related Activity

Type Complaint
Activity Nr 201320579
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Nr Instances 1
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B07 VC
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B07 III
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1998-04-16
Abatement Due Date 1998-04-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B07 VIII
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 D09 II
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1998-04-16
Abatement Due Date 1998-06-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
1780774 0213600 1984-04-05 A-1 COUNTRY CLUB RD, E ROCHESTER, NY, 14445
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-04-06
Case Closed 1984-04-06
11944006 0235400 1982-04-05 A 1 COUNTRY CLUB ROAD, East Rochester, NY, 14445
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-04-12
Case Closed 1982-05-12

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100217 C01 I
Issuance Date 1982-05-04
Abatement Due Date 1982-04-20
Current Penalty 1000.0
Initial Penalty 6300.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-04-15
Abatement Due Date 1982-05-03
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1982-04-15
Abatement Due Date 1982-05-03
Nr Instances 1
Related Event Code (REC) Accident
11923778 0235400 1975-10-28 A-1 COUNTRY CLUB RD, East Rochester, NY, 14445
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1984-03-10
11923265 0235400 1975-08-04 A-1 COUNTRY CLUB ROAD, East Rochester, NY, 14445
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-04
Case Closed 1975-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-08-27
Abatement Due Date 1975-09-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-27
Abatement Due Date 1975-09-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-08-27
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1975-08-27
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-08-27
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-08-27
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-27
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1975-08-27
Abatement Due Date 1975-10-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1975-08-27
Abatement Due Date 1975-10-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5067148310 2021-01-25 0219 PPS A1 Country Club Rd, East Rochester, NY, 14445-2257
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30363
Loan Approval Amount (current) 30363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2257
Project Congressional District NY-25
Number of Employees 4
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30736.63
Forgiveness Paid Date 2022-04-28
2813437208 2020-04-16 0219 PPP A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22463.32
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State