Search icon

INDUSTRIAL TOOL SHARPENING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL TOOL SHARPENING 401(K) PLAN 2023 161464323 2024-07-22 INDUSTRIAL TOOL SHARPENING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333510
Sponsor’s telephone number 7166944474
Plan sponsor’s address 615 WALCK RD., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing TERRY BROSIUS
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing TERRY BROSIUS
INDUSTRIAL TOOL SHARPENING 401(K) PLAN 2022 161464323 2023-05-05 INDUSTRIAL TOOL SHARPENING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333510
Sponsor’s telephone number 7166944474
Plan sponsor’s address 615 WALCK RD., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing TERRY BROSIUS
Role Employer/plan sponsor
Date 2023-05-04
Name of individual signing TERRY BROSIUS
INDUSTRIAL TOOL SHARPENING 401(K) PLAN 2021 161464323 2022-07-19 INDUSTRIAL TOOL SHARPENING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333510
Sponsor’s telephone number 7166944474
Plan sponsor’s address 615 WALCK RD., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing TERRY BROSIUS
Role Employer/plan sponsor
Date 2022-07-18
Name of individual signing TERRY BROSIUS
INDUSTRIAL TOOL SHARPENING 401(K) PLAN 2020 161464323 2021-07-27 INDUSTRIAL TOOL SHARPENING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333200
Sponsor’s telephone number 7166944474
Plan sponsor’s address 615 WALCK RD., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing TERRY BROSIUS
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing TERRY BROSIUS
INDUSTRIAL TOOL SHARPENING 401(K) PLAN 2019 161464323 2020-02-06 INDUSTRIAL TOOL SHARPENING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333200
Sponsor’s telephone number 7166944474
Plan sponsor’s address 615 WALCK RD., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2020-02-06
Name of individual signing TERRY BROSIUS
Role Employer/plan sponsor
Date 2020-02-06
Name of individual signing TERRY BROSIUS
INDUSTRIAL TOOL SHARPENING 401(K) PLAN 2018 161464323 2019-02-07 INDUSTRIAL TOOL SHARPENING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333510
Sponsor’s telephone number 7166944474
Plan sponsor’s address 615 WALCK RD., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2019-02-07
Name of individual signing TERRY BROSIUS
Role Employer/plan sponsor
Date 2019-02-07
Name of individual signing TERRY BROSIUS
INDUSTRIAL TOOL SHARPENING 401(K) PLAN 2017 161464323 2018-02-10 INDUSTRIAL TOOL SHARPENING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333510
Sponsor’s telephone number 7166944474
Plan sponsor’s address 615 WALCK RD., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2018-02-10
Name of individual signing TERRY BROSIUS
Role Employer/plan sponsor
Date 2018-02-10
Name of individual signing TERRY BROSIUS
INDUSTRIAL TOOL SHARPENING 401(K) PLAN 2016 161464323 2017-03-31 INDUSTRIAL TOOL SHARPENING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333200
Sponsor’s telephone number 7166944474
Plan sponsor’s address 615 WALCK RD., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing TERRY BROSIUS
Role Employer/plan sponsor
Date 2017-03-31
Name of individual signing TERRY BROSIUS
INDUSTRIAL TOOL SHARPENING 401(K) PLAN 2015 161464323 2016-07-11 INDUSTRIAL TOOL SHARPENING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 7166944474
Plan sponsor’s address 615 WALCK RD., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2016-07-09
Name of individual signing TERRY BROSIUS
Role Employer/plan sponsor
Date 2016-07-09
Name of individual signing TERRY BROSIUS

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

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)
1996-07-23 2000-05-19 Address 1304 WURLITGER CT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1996-07-23 2002-04-19 Address 615 WALCK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1994-05-25 2008-05-27 Address 615 WALCK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

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
000519002499 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980430002028 1998-04-30 BIENNIAL STATEMENT 1998-05-01
960723002019 1996-07-23 BIENNIAL STATEMENT 1996-05-01
940525000097 1994-05-25 CERTIFICATE OF INCORPORATION 1994-05-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3131315005 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 INDUSTRIAL TOOL SHARPENING, INC.
Recipient Name Raw INDUSTRIAL TOOL SHARPENING, INC.
Recipient DUNS 157385477
Recipient Address 615 WALCK ROAD, NORTH TONAWANDA, NIAGARA, NEW YORK, 14120-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 200000.00
Link View Page
3131305002 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 INDUSTRIAL TOOL SHARPENING, INC.
Recipient Name Raw INDUSTRIAL TOOL SHARPENING, INC.
Recipient DUNS 157385477
Recipient Address 615 WALCK ROAD, NORTH TONAWANDA, NIAGARA, NEW YORK, 14120-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 453000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3934418308 2021-01-22 0296 PPS 615 Walck Rd, North Tonawanda, NY, 14120-3431
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135172
Loan Approval Amount (current) 135172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-3431
Project Congressional District NY-26
Number of Employees 14
NAICS code 561591
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135923.78
Forgiveness Paid Date 2021-08-18
7848517102 2020-04-14 0296 PPP 615 Walck Road, North Tonawanda, NY, 14120
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150360
Loan Approval Amount (current) 150360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151385.74
Forgiveness Paid Date 2020-12-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State