Search icon

AMANA TOOL CORP.

Headquarter

Company Details

Name: AMANA TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1972 (53 years ago)
Entity Number: 331581
ZIP code: 11735
County: Queens
Place of Formation: New York
Principal Address: 120 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735
Address: 120 Carolyn Blvd, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMANA TOOL CORP., FLORIDA F21000003013 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMANA TOOL CORP. 401(K) PROFIT SHARING PLAN 2023 112290230 2024-05-22 AMANA TOOL CORP. 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6317521300
Plan sponsor’s address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing MICHELE HANNASCH SCOTT
Role Employer/plan sponsor
Date 2024-05-22
Name of individual signing MICHELE HANNASCH SCOTT
AMANA TOOL CORP. 401(K) PROFIT SHARING PLAN 2022 112290230 2023-06-27 AMANA TOOL CORP. 54
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6317521300
Plan sponsor’s address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing MICHELE HANNASCH SCOTT
Role Employer/plan sponsor
Date 2023-06-27
Name of individual signing MICHELE HANNASCH SCOTT
AMANA TOOL CORP. 401(K) PROFIT SHARING PLAN 2021 112290230 2022-06-15 AMANA TOOL CORP. 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6317521300
Plan sponsor’s address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing MICHELE HANNASCH-SCOTT
Role Employer/plan sponsor
Date 2022-06-15
Name of individual signing MICHELE HANNASCH-SCOTT
AMANA TOOL CORP. 401(K) PROFIT SHARING PLAN 2020 112290230 2021-07-01 AMANA TOOL CORP. 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6317521300
Plan sponsor’s address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing MICHELE HANNASCH SCOTT
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing MICHELE HANNASCH SCOTT
AMANA TOOL CORP. 401(K) PROFIT SHARING PLAN 2020 112290230 2021-07-01 AMANA TOOL CORP. 52
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6317521300
Plan sponsor’s address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing MICHELE HANNASCH SCOTT
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing MICHELE HANNASCH SCOTT
AMANA TOOL CORP. 401(K) PROFIT SHARING PLAN 2020 112290230 2021-07-01 AMANA TOOL CORP. 52
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6317521300
Plan sponsor’s address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing MICHELE HANNASCH SCOTT
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing MICHELE HANNASCH SCOTT
AMANA TOOL CORP. 401(K) PROFIT SHARING PLAN 2019 112290230 2020-06-16 AMANA TOOL CORP. 50
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6317521300
Plan sponsor’s address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing MICHELE HANNASCH-SCOTT
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing MICHELE HANNASCH-SCOTT
AMANA TOOL CORP. 401(K) PROFIT SHARING PLAN 2018 112290230 2019-09-10 AMANA TOOL CORP. 47
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6317521300
Plan sponsor’s address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing MICHELE HANNASCH SCOTT
AMANA TOOL CORP. 401(K) PROFIT SHARING PLAN 2017 112290230 2018-07-03 AMANA TOOL CORP. 47
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6317521300
Plan sponsor’s address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing MICHELE HANNASCH SCOTT
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing MICHELE HANNASCH SCOTT
AMANA TOOL CORP. 401(K) PROFIT SHARING PLAN 2016 112290230 2017-05-26 AMANA TOOL CORP. 45
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6317521300
Plan sponsor’s address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing MICHELE HANNASCH-SCOTT
Role Employer/plan sponsor
Date 2017-05-26
Name of individual signing MICHELE HANNASCH-SCOTT

Chief Executive Officer

Name Role Address
AARON EINSTEIN Chief Executive Officer 120 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
AMANA TOOL CORP. DOS Process Agent 120 Carolyn Blvd, Farmingdale, NY, United States, 11735

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-01-11 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2018-06-07 2024-12-23 Address 174 MINROL STREET, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2016-06-03 2018-06-07 Address 536 GREEN PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2002-05-21 2016-06-03 Address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-05-21 2024-12-23 Address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-12-30 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1997-05-28 1997-06-10 Name ADVANCE TOOLING, INC.
1993-07-30 1997-05-28 Name AMANA TOOL CORP.

Filings

Filing Number Date Filed Type Effective Date
241223001462 2024-12-23 BIENNIAL STATEMENT 2024-12-23
200616060366 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180607006303 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160603006409 2016-06-03 BIENNIAL STATEMENT 2016-06-01
20151009059 2015-10-09 ASSUMED NAME CORP INITIAL FILING 2015-10-09
140603007318 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120614006324 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100623002715 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080630002531 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060607002384 2006-06-07 BIENNIAL STATEMENT 2006-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09114884ST1005 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-10-01 2012-10-01 EXPORT INSURANCE COVERED PRODUCTS: SAW BLADE AND HANDSAW MANUFACTURING
Recipient AMANA TOOL CORP.
Recipient Name Raw AMANA TOOL CORP.
Recipient DUNS 130642903
Recipient Address 120 CAROLYN BLVD, FARMINGDALE, SUFFOLK, NEW YORK, 11735-1525, UNITED STATES
Obligated Amount 850000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09114884ST1004 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-10-01 2011-10-01 EXPORT INSURANCE COVERED PRODUCTS: SAW BLADE AND HANDSAW MANUFACTURING
Recipient AMANA TOOL CORP.
Recipient Name Raw AMANA TOOL CORP.
Recipient DUNS 130642903
Recipient Address 120 CAROLYN BLVD, FARMINGDALE, SUFFOLK, NEW YORK, 11735-1525, UNITED STATES
Obligated Amount 650000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09114884ST0018 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-10-01 2010-10-01 EXPORT INSURANCE COVERED PRODUCTS: SAW BLADE AND HANDSAW MANUFACTURING
Recipient AMANA TOOL CORP.
Recipient Name Raw AMANA TOOL CORP.
Recipient DUNS 130642903
Recipient Address 120 CAROLYN BLVD, FARMINGDALE, SUFFOLK, NEW YORK, 11735-1525, UNITED STATES
Obligated Amount 650000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09114884ST0017 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-10-01 2009-10-01 EXPORT INSURANCE COVERED PRODUCTS: SAW BLADE AND HANDSAW MANUFACTURING
Recipient AMANA TOOL CORP.
Recipient Name Raw AMANA TOOL CORP.
Recipient DUNS 130642903
Recipient Address 120 CAROLYN BLVD, FARMINGDALE, SUFFOLK, NEW YORK, 11735-1525, UNITED STATES
Obligated Amount 650000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300134103 0214700 1997-07-08 120 CAROLYN BLVD, FARMINGDALE, NY, 11735
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1997-07-08
Case Closed 1997-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1997-07-18
Abatement Due Date 1997-07-30
Nr Instances 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1997-07-18
Abatement Due Date 1997-09-04
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1997-07-18
Abatement Due Date 1997-09-04
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580277001 2020-04-09 0235 PPP 120 Carolyn Blvd Farmingdale, NY 11735, Farmingdale, NY, 11735-1525
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 979167
Loan Approval Amount (current) 979167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1525
Project Congressional District NY-02
Number of Employees 47
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 990682
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State