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

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

Form 5500 Series

Employer Identification Number (EIN):
112015135
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

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 2023-03-24 Address 2045 WELLWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
972000.00
Total Face Value Of Loan:
972000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
972000
Current Approval Amount:
972000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
985473

Date of last update: 18 Mar 2025

Sources: New York Secretary of State