Search icon

ENHANCED TOOL INC.

Company Details

Name: ENHANCED TOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1991 (34 years ago)
Entity Number: 1549927
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LED3 Obsolete U.S./Canada Manufacturer 2016-04-06 2024-03-11 2022-05-22 No data

Contact Information

POC MICHAEL EMMERT
Phone +1 716-691-0108
Fax +1 716-691-0109
Address 90 PINEVIEW DR, AMHERST, NY, 14228 2120, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENHANCED TOOL INC. 401(K) PLAN 2023 161397958 2024-03-22 ENHANCED TOOL INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 333510
Sponsor’s telephone number 7166910108
Plan sponsor’s address 90 PINEVIEW DR, AMHERST, NY, 142282120

Signature of

Role Plan administrator
Date 2024-03-22
Name of individual signing MICHAEL EMMERT
ENHANCED TOOL INC. 401(K) PLAN 2022 161397958 2023-07-08 ENHANCED TOOL INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 333510
Sponsor’s telephone number 7166910108
Plan sponsor’s address 90 PINEVIEW DR, AMHERST, NY, 142282120

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing MICHAEL EMMERT
Role Employer/plan sponsor
Date 2023-07-08
Name of individual signing MICHAEL EMMERT
ENHANCED TOOL INC. 401(K) PLAN 2021 161397958 2022-04-18 ENHANCED TOOL INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 333510
Sponsor’s telephone number 7166910108
Plan sponsor’s address 90 PINEVIEW DR, AMHERST, NY, 142282120

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing MICHAEL EMMERT
Role Employer/plan sponsor
Date 2022-04-18
Name of individual signing MICHAEL EMMERT
ENHANCED TOOL INC. 401(K) PLAN 2020 161397958 2021-08-25 ENHANCED TOOL INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 333510
Sponsor’s telephone number 7166910108
Plan sponsor’s address 90 PINEVIEW DR, AMHERST, NY, 142282120

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing MICHAEL EMMERT
Role Employer/plan sponsor
Date 2021-08-25
Name of individual signing MICHAEL EMMERT
ENHANCED TOOL INC. 401(K) PLAN 2019 161397958 2021-04-16 ENHANCED TOOL INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 333510
Sponsor’s telephone number 7166910108
Plan sponsor’s address 90 PINEVIEW DR, AMHERST, NY, 142282120

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing MICHAEL EMMERT
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing MICHAEL EMMERT
ENHANCED TOOL INC. 401(K) PLAN 2019 161397958 2020-05-29 ENHANCED TOOL INC 25
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 333510
Sponsor’s telephone number 7166910108
Plan sponsor’s address 90 PINEVIEW DR, AMHERST, NY, 142282120

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing MICHAEL EMMERT
Role Employer/plan sponsor
Date 2020-05-29
Name of individual signing MICHAEL EMMERT
ENHANCED TOOL INC. 401(K) PLAN 2018 161397958 2019-07-08 ENHANCED TOOL INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 333510
Sponsor’s telephone number 7166910108
Plan sponsor’s address 90 PINEVIEW DR, AMHERST, NY, 142282120

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing MI EMMERT
Role Employer/plan sponsor
Date 2019-07-08
Name of individual signing MI EMMERT
ENHANCED TOOL INC. 401(K) PLAN 2017 161397958 2018-07-02 ENHANCED TOOL INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 333510
Sponsor’s telephone number 7166910108
Plan sponsor’s address 90 PINEVIEW DR, AMHERST, NY, 142282120

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing MICHAEL EMMERT
Role Employer/plan sponsor
Date 2018-07-02
Name of individual signing MICHAEL EMMERT
ENHANCED TOOL INC. 401(K) PLAN 2016 161397958 2017-04-24 ENHANCED TOOL INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 333510
Sponsor’s telephone number 7166910108
Plan sponsor’s address 90 PINEVIEW DR, AMHERST, NY, 142282120

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing MICHAEL EMMERT
Role Employer/plan sponsor
Date 2017-04-24
Name of individual signing MICHAEL EMMERT
ENHANCED TOOL INC 401(K) PLAN 2015 161397958 2016-07-22 ENHANCED TOOL INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 333510
Sponsor’s telephone number 7166910108
Plan sponsor’s address 90 PINEVIEW DR, AMHERST, NY, 142282120

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing MICHAEL EMMERT
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing MICHAEL EMMERT

Chief Executive Officer

Name Role Address
MICHAEL EMMERT Chief Executive Officer 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 90 PINEVIEW DRIVE, AMHERST, NY, 14228, 2120, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 90 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-04-14 2024-01-30 Address 90 PINEVIEW DRIVE, AMHERST, NY, 14228, 2120, USA (Type of address: Chief Executive Officer)
1993-04-14 2024-01-30 Address 90 PINEVIEW DRIVE, AMHERST, NY, 14228, 2120, USA (Type of address: Service of Process)
1991-05-22 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-22 1993-04-14 Address 1323 MILITARY ROAD, KENMORE, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130015939 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210503060760 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060190 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006349 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150504006756 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506007313 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110608002429 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090422002376 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510003417 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050622002305 2005-06-22 BIENNIAL STATEMENT 2005-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3577575007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ENHANCED TOOL INC
Recipient Name Raw ENHANCED TOOL INC
Recipient Address 90 PINEVIEW DRIVE, BUFFALO, ERIE, NEW YORK, 14228-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3100.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339558975 0213600 2014-01-23 90 PINEVIEW DRIVE, AMHERST, NY, 14228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-01-23
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-09-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 G04
Issuance Date 2014-02-28
Abatement Due Date 2014-04-02
Current Penalty 892.5
Initial Penalty 1785.0
Final Order 2014-03-24
Nr Instances 2
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(4): Objects that projected into the exit route reduced the width of the exit route to less than the 28 inches minimum width requirements for exit routes: a) On or about 01/23/14, in the machine shop near to CNC Mill Makino 10, a heavy duty tool chest/tool box reduced the exit route width to 16 inches. ABATEMENT CERTIFICATION REQUIRED b) On or about 01/23/14, in the shipping/receiving area, a 55 gallon-drum of coolant reduced the exit route width to 17 inches. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2014-02-28
Abatement Due Date 2014-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-24
Nr Instances 1
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about 01/23/14, in the machine shop area near CNC Mill Makino 10, heavy metal parts and other objects were placed in front of the Exit door. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2014-02-28
Abatement Due Date 2014-04-02
Current Penalty 892.5
Initial Penalty 1785.0
Final Order 2014-03-24
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a) On or about 01/23/14, in the west side of the machine shop, three fire extinguishers were not checked and maintained annually. The last maintenance check for these fire extinguishers was performed on 2009. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2014-02-28
Abatement Due Date 2014-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-24
Nr Instances 1
Nr Exposed 31
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) On or about 01/23/14, in the establishment, employer did not provide an educational program related to fire extinguishers use and fire hazards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2014-02-28
Abatement Due Date 2014-04-02
Current Penalty 892.5
Initial Penalty 1785.0
Final Order 2014-03-24
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) On or about 01/23/14, in the establishment, employer did not evaluate forklift truck operators' driving skills (e.g. road test/practical evaluation) in the workplace. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-02-28
Abatement Due Date 2014-04-02
Current Penalty 1487.5
Initial Penalty 2975.0
Final Order 2014-03-24
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by saws blades: a) On or about 01/23/14, in the shipping/saws areas, a Cosen Horizontal Band Saw (#27, C-300NC) did not have guards on the non-working parts of the blade. b) On or about 01/23/14, in the production areas, a Roll-in-Saw Vertical Band Saw (#29) did not have a guard on the non-working part of the blade. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2014-02-28
Abatement Due Date 2014-04-02
Current Penalty 892.5
Initial Penalty 1785.0
Final Order 2014-03-24
Nr Instances 3
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) On or about 01/23/14, in the production areas, compressed air used to clean chips and coolant from parts inside of CNC machines were above 30 p.s.i. as follow: - CNC Internal/External IDOD Grinder, Kellengerber, compressed air hose was used at 50 p.s.i. - CNC Lathe, OKUMA LU 30018, compressed air hose was used at 75 p.s.i. - CNC Fadal VMC 4020 # 1, compressed air hose was used at 50 p.s.i. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2014-02-28
Abatement Due Date 2014-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-24
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) On or about 01/23/14, in the production area, a Baldor (Cat N.8107W) Bench Grinder's workrest was adjusted to 1/4 inch. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2014-02-28
Abatement Due Date 2014-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-24
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) On or about 01/23/14, in the production area, a Baldor (Cat N.8107W) Bench Grinder's tongue guard was adjusted to 1/2 inch. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-02-28
Abatement Due Date 2014-05-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-24
Nr Instances 1
Nr Exposed 31
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about 01/23/14, in the establishment, Employer did not have a written hazard communication program and employees used chemicals such as, but not limited to Coolant, HOCUT 795. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636287104 2020-04-13 0296 PPP 90 Pineview Drive, BUFFALO, NY, 14228-2120
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) 370400
Loan Approval Amount (current) 370400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14228-2120
Project Congressional District NY-26
Number of Employees 25
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 372967.43
Forgiveness Paid Date 2021-01-06
9438298307 2021-01-30 0296 PPS 90 Pineview Dr, Amherst, NY, 14228-2120
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343675
Loan Approval Amount (current) 343675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-2120
Project Congressional District NY-26
Number of Employees 23
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346141.93
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State