Search icon

POWER TOOLS & ABRASIVES, INC.

Company Details

Name: POWER TOOLS & ABRASIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129299
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: BOX 604, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 790 WALCK RD, NO 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
POWER TOOLS & ABRASIVES PENSION PLAN 2010 161530448 2011-04-20 POWER TOOLS & ABRASIVES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423800
Sponsor’s telephone number 7166950640
Plan sponsor’s address PO BOX 1301, 790 WALCK ROAD, N. TONAWANDA, NY, 14120

Plan administrator’s name and address

Administrator’s EIN 161530448
Plan administrator’s name POWER TOOLS & ABRASIVES, INC.
Plan administrator’s address PO BOX 1301, 790 WALCK ROAD, N. TONAWANDA, NY, 14120
Administrator’s telephone number 7166950640

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing DEBORAH BRICK
Role Employer/plan sponsor
Date 2011-04-20
Name of individual signing DEBORAH BRICK
POWER TOOLS & ABRASIVES 401K PROFIT SHARING PLAN & TRUST 2009 161530448 2010-12-06 POWER TOOLS & ABRASIVES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Sponsor’s telephone number 7166950640
Plan sponsor’s mailing address 790 WALCK ROAD, PO BOX 1301, NORTH TONAWANDA, NY, 14120
Plan sponsor’s address 790 WALCK ROAD, PO BOX 1301, NORTH TONAWANDA, NY, 14120

Plan administrator’s name and address

Administrator’s EIN 161530448
Plan administrator’s name POWER TOOLS & ABRASIVES, INC
Plan administrator’s address 790 WALCK ROAD, PO BOX 1301, NORTH TONAWANDA, NY, 14120
Administrator’s telephone number 7166950640

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Employer/plan sponsor
Date 2010-12-06
Name of individual signing DEBBIE BRICK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BRICK BRICK & ELMER PC DOS Process Agent BOX 604, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
BRENDAN T BRICK Chief Executive Officer 790 WALCK RD, PO BOX 1301, NO TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2005-06-08 2013-04-05 Address 790 WALCK RD, NO TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2002-04-12 2005-06-08 Address 790 WALCH RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2002-04-12 2005-06-08 Address 790 WALCH RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2002-04-12 2021-04-01 Address BOX 604, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1997-04-02 2002-04-12 Address 91 TREMONT STREET, P.O. BOX 604, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060537 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060857 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006675 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150417006052 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130405006343 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110428002084 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090410002689 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070524002794 2007-05-24 BIENNIAL STATEMENT 2007-04-01
050608002173 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030407003003 2003-04-07 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7690958405 2021-02-12 0296 PPS 790 Walck Rd, North Tonawanda, NY, 14120-3430
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47455
Loan Approval Amount (current) 47455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 14120-3430
Project Congressional District NY-26
Number of Employees 4
NAICS code 811310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47763.13
Forgiveness Paid Date 2021-10-20
2975347110 2020-04-11 0296 PPP 790 Walck Rd, NORTH TONAWANDA, NY, 14120-3430
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48935
Loan Approval Amount (current) 48935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH TONAWANDA, NIAGARA, NY, 14120-3430
Project Congressional District NY-26
Number of Employees 4
NAICS code 423830
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49305.03
Forgiveness Paid Date 2021-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State