Search icon

HURON TOOL & CUTTER GRINDING CO., INC.

Company Details

Name: HURON TOOL & CUTTER GRINDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1963 (62 years ago)
Entity Number: 155169
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 485 SMITH STREET, FARMINGDALE, NY, United States, 11735

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
HURON TOOL AND CUTTER GRINDING CO., INC. CASH BALANCE PLAN 2023 112015135 2024-10-07 HURON TOOL & CUTTER GRINDING CO., INC. 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 6314207000
Plan sponsor’s address 485 SMITH STREET, EAST FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DANIELLE AVENA
Valid signature Filed with authorized/valid electronic signature
HURON TOOL AND CUTTER GRINDING CO., INC. CASH BALANCE PLAN 2022 112015135 2023-09-29 HURON TOOL & CUTTER GRINDING CO., INC. 59
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 6314207000
Plan sponsor’s address 485 SMITH STREET, EAST FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing DANIELLE AVENA
HURON TOOL AND CUTTER GRINDING CO., INC. CASH BALANCE PLAN 2021 112015135 2022-10-10 HURON TOOL & CUTTER GRINDING CO., INC. 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 6314207000
Plan sponsor’s address 485 SMITH STREET, EAST FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing DANIELLE AVENA
HURON TOOL AND CUTTER GRINDING CO., INC. CASH BALANCE PLAN 2020 112015135 2021-10-12 HURON TOOL & CUTTER GRINDING CO., INC. 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 6314207000
Plan sponsor’s address 2045 WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735
HURON TOOL AND CUTTER GRINDING CO., INC. CASH BALANCE PLAN 2019 112015135 2020-10-06 HURON TOOL & CUTTER GRINDING CO., INC. 48
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 6314207000
Plan sponsor’s address 2045 WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735
HURON TOOL AND CUTTER GRINDING CO., INC. CASH BALANCE PLAN 2018 112015135 2019-10-10 HURON TOOL & CUTTER GRINDING CO., INC. 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 6314207000
Plan sponsor’s address 2045 WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735
HURON TOOL AND CUTTER GRINDING CO., INC. CASH BALANCE PLAN 2017 112015135 2018-10-10 HURON TOOL & CUTTER GRINDING CO., INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 6314207000
Plan sponsor’s address 2045 WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735
HURON TOOL AND CUTTER GRINDING CO., INC. CASH BALANCE PLAN 2016 112015135 2017-10-11 HURON TOOL & CUTTER GRINDING CO., INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 6314207000
Plan sponsor’s address 2045 WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735
HURON TOOL AND CUTTER GRINDING CO., INC. CASH BALANCE PLAN 2015 112015135 2016-10-13 HURON TOOL & CUTTER GRINDING CO., INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 6314207000
Plan sponsor’s address 2045 WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735
HURON TOOL AND CUTTER GRINDING CO., INC. CASH BALANCE PLAN 2014 112015135 2015-09-15 HURON TOOL & CUTTER GRINDING CO., INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 333510
Sponsor’s telephone number 6314207000
Plan sponsor’s address 2045 WELLWOOD AVENUE, EAST FARMINGDALE, NY, 11735

DOS Process Agent

Name Role Address
DANIELLE AVENA DOS Process Agent 485 SMITH STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
DANIELLE AVENA Chief Executive Officer 485 SMITH STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-04-06 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-24 Address 2045 WELLWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 485 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-04-13 2023-03-24 Address 2045 WELLWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-04-10 2011-04-13 Address 2045 WELLWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-04-10 2011-04-13 Address 54 ISLAND PKWY N, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2001-04-10 2023-03-24 Address 2045 WELLWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-06-10 2001-04-10 Address 75 STATE STREET, WESTBURY, NY, 11590, 5082, USA (Type of address: Chief Executive Officer)
1993-06-10 2001-04-10 Address 75 STATE STREET, WESTBURY, NY, 11590, 5082, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324001827 2023-03-24 BIENNIAL STATEMENT 2023-03-01
110413002114 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090226003119 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070321002169 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050422002801 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030228002392 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010410002686 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990315002626 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970326002093 1997-03-26 BIENNIAL STATEMENT 1997-03-01
940418002597 1994-04-18 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3590577200 2020-04-27 0235 PPP 2045 Wellwood Avenue 0, Farmingdale, NY, 11735-1212
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 972000
Loan Approval Amount (current) 972000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1212
Project Congressional District NY-02
Number of Employees 66
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 985473
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State