Search icon

MULLER TOOL, INC.

Company Details

Name: MULLER TOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1965 (59 years ago)
Entity Number: 193602
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 74 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYER SERVICES CORPORATION 401(K) RETIREMENT PLAN 2010 160910906 2011-09-12 MULLER TOOL, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 332700
Sponsor’s telephone number 6178953658
Plan sponsor’s address 74 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 161479373
Plan administrator’s name EMPLOYER SERVICES CORPORATION
Plan administrator’s address 20 PINEVIEW DRIVE, AMHERST, NY, 14225
Administrator’s telephone number 7166914455

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing GREGORY BAUER
EMPLOYER SERVICES CORPORATION 401(K) RETIREMENT PLAN 2009 160910906 2010-08-17 MULLER TOOL, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 332700
Sponsor’s telephone number 6178953658
Plan sponsor’s address 74 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 161479373
Plan administrator’s name EMPLOYER SERVICES CORPORATION
Plan administrator’s address 20 PINEVIEW DRIVE, AMHERST, NY, 142282120
Administrator’s telephone number 7166914455

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing GREGORY BAUER
Role Employer/plan sponsor
Date 2010-08-11
Name of individual signing GARY REISWEBER

Chief Executive Officer

Name Role Address
GARY D. REISWEBER Chief Executive Officer 74 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1993-03-25 1993-12-14 Address 74 ANDERSON ROAD, BUFFALO, NY, 14225, 4906, USA (Type of address: Chief Executive Officer)
1993-03-25 1993-12-14 Address 74 ANDERSON ROAD, BUFFALO, NY, 14225, 4906, USA (Type of address: Principal Executive Office)
1993-03-25 1993-12-14 Address 74 ANDERSON ROAD, BUFFALO, NY, 14225, 4906, USA (Type of address: Service of Process)
1965-12-21 1993-03-25 Address 74 ANDERSON ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002321 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120104002473 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091223002545 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071226002059 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060118002290 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031124002792 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011129002890 2001-11-29 BIENNIAL STATEMENT 2001-12-01
C286482-2 2000-03-27 ASSUMED NAME CORP INITIAL FILING 2000-03-27
000125002067 2000-01-25 BIENNIAL STATEMENT 1999-12-01
971205002017 1997-12-05 BIENNIAL STATEMENT 1997-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4763645002 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 MULLER TOOL, INC.
Recipient Name Raw MULLER TOOL, INC.
Recipient Address 74 ANDERSON ROAD, BUFFALO, ERIE, NEW YORK, 14225-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4511.00
Face Value of Direct Loan 465000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339827578 0213600 2014-06-27 74 ANDERSON ROAD, BUFFALO, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-06-27
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2014-07-01
Abatement Due Date 2014-08-01
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2014-07-25
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) On or about 06/27/14 in the shop area; employer failed to establish an energy control program and provide training for employee(s) performing service and maintenance work, such as but not limited to, changing the saw blade, cleaning in and around the saw blade, on the DoAll Model C-305A horizontal band saw, to protect against being cut by the unexpected movement of the saw blade. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-07-01
Abatement Due Date 2014-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-25
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not maintained a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) On or about 06/27/14 throughout the shop area; employer failed to maintain a written hazard communication program for employees who handle and use hazardous chemicals, such as but not limited to, Cimstar 60XL ( skin irritant and eye hazard ) and welding flux ( inhalation hazard ). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-07-01
Abatement Due Date 2014-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-25
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 06/27/14 throughout the shop area; employer failed to conduct training for employees who handle and use hazardous chemicals, such as but not limited to, Cimstar 60XL ( skin irritant and eye hazard ) and welding flux ( inhalation hazard ). ABATEMENT CERTIFICATION REQUIRED
311407415 0213600 2007-09-26 74 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-09-26
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2007-09-28
Abatement Due Date 2007-10-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2007-09-28
Abatement Due Date 2007-10-11
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2007-09-28
Abatement Due Date 2007-10-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2007-09-28
Abatement Due Date 2007-10-11
Nr Instances 1
Nr Exposed 3
Gravity 01
100645233 0213600 1987-07-15 74 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-15
Case Closed 1987-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1987-07-22
Abatement Due Date 1987-07-25
Current Penalty 50.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-07-22
Abatement Due Date 1987-08-24
Current Penalty 35.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1987-07-22
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 6
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1987-07-22
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 6
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1987-07-22
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-07-22
Abatement Due Date 1987-07-31
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1987-07-22
Abatement Due Date 1987-07-31
Nr Instances 1
Nr Exposed 1
10822450 0213600 1983-06-03 74 ANDERSON RD, Buffalo, NY, 14225
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-03
Case Closed 1983-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9972407100 2020-04-15 0296 PPP 74 Anderson Road, Buffalo, NY, 14225
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) 130000
Loan Approval Amount (current) 130000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 12
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 130869.04
Forgiveness Paid Date 2020-12-28
3962628309 2021-01-22 0296 PPS 74 Anderson Rd, Buffalo, NY, 14225-4906
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100390
Loan Approval Amount (current) 100390
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-4906
Project Congressional District NY-26
Number of Employees 8
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 100871.32
Forgiveness Paid Date 2021-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State