Search icon

POWER TOOLS & ABRASIVES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161530448
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
47455.00
Total Face Value Of Loan:
47455.00
Date:
2020-04-11
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:
48935.00
Total Face Value Of Loan:
48935.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47455
Current Approval Amount:
47455
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47763.13
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48935
Current Approval Amount:
48935
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49305.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State