Search icon

D. P. TOOL & MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D. P. TOOL & MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1973 (52 years ago)
Entity Number: 262382
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 5638 TEC DR, AVON, NY, United States, 14414

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5638 TEC DR, AVON, NY, United States, 14414

Chief Executive Officer

Name Role Address
PETER PHILLIPS Chief Executive Officer 5638 TEC DR, AVON, NY, United States, 14414

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
585-226-3253
Contact Person:
PETER PHILLIPS
User ID:
P0405002

Unique Entity ID

Unique Entity ID:
RMBRENEPU5E9
CAGE Code:
3H8F7
UEI Expiration Date:
2026-03-25

Business Information

Activation Date:
2025-03-27
Initial Registration Date:
2003-09-11

Commercial and government entity program

CAGE number:
3H8F7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2030-03-27
SAM Expiration:
2026-03-25

Contact Information

POC:
PETER E. PHILLIPS
Corporate URL:
https://www.dptool.com

Form 5500 Series

Employer Identification Number (EIN):
166153350
Plan Year:
2024
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-08 2001-05-29 Address 66 NORTH MAIN STREET, HONEOYE FALLS, NY, 14472, 9228, USA (Type of address: Principal Executive Office)
1999-06-08 2005-10-24 Address 401 CHEESE FACTORY ROAD, HONEOYE FALLS, NY, 14472, 9228, USA (Type of address: Chief Executive Officer)
1996-12-27 2001-01-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1996-10-16 2001-05-29 Address 66 MAIN ST. NORTH, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1995-08-17 1999-06-08 Address 401 CHEESE FACTORY RD, HONEOYE FALLS, NY, 14472, 9228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220428000402 2022-04-28 BIENNIAL STATEMENT 2021-05-01
150522002020 2015-05-22 BIENNIAL STATEMENT 2015-05-01
051024002924 2005-10-24 BIENNIAL STATEMENT 2005-05-01
050516002424 2005-05-16 BIENNIAL STATEMENT 2005-05-01
C333800-2 2003-07-14 ASSUMED NAME CORP INITIAL FILING 2003-07-14

USAspending Awards / Financial Assistance

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:
1296600.00
Total Face Value Of Loan:
1296600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-31
Type:
Planned
Address:
5638 TEC DRIVE, AVON, NY, 14414
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-04-18
Type:
Planned
Address:
66 N MAIN ST, HONEOYE FALLS, NY, 14472
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$1,296,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,296,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,204,883.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $977,600
Utilities: $45,000
Rent: $195,000
Healthcare: $79000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 226-3253
Add Date:
2006-09-08
Operation Classification:
Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
1
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State