Search icon

INDUSTRIAL TOOL SHARPENING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL TOOL SHARPENING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1994 (31 years ago)
Entity Number: 1823668
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 1108 MARCIA DRIVE, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 615 WALCK ROAD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS BROSIUS DOS Process Agent 1108 MARCIA DRIVE, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
TERRY L BROSIUS Chief Executive Officer 1304 WARLITZER CT, NORTH TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
161464323
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-27 2012-05-22 Address 615 WALCK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2008-05-27 2012-05-22 Address 1108 MARCIA DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2002-04-19 2008-05-27 Address 615 WALCK RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2002-04-19 2008-05-27 Address 615 WALCK RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2000-05-19 2002-04-19 Address 1304 WURLITZER COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120522006063 2012-05-22 BIENNIAL STATEMENT 2012-05-01
080527002581 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060516002747 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040527002378 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020419002398 2002-04-19 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
135172.00
Total Face Value Of Loan:
135172.00
Date:
2020-04-15
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:
150360.00
Total Face Value Of Loan:
150360.00
Date:
2008-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2008-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
453000.00
Total Face Value Of Loan:
453000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135172
Current Approval Amount:
135172
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135923.78
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150360
Current Approval Amount:
150360
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151385.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State