Search icon

INTERNATIONAL TOOL MANUFACTURING CORP.

Company Details

Name: INTERNATIONAL TOOL MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1987 (38 years ago)
Entity Number: 1136644
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 150 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARADISO BERARDO Chief Executive Officer 150 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
INTERNATIONAL TOOL MANUFACTURING CORP. DOS Process Agent 150 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2001-01-11 2021-01-04 Address 71-08 51ST AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-01-11 2021-01-04 Address 71-08 51ST AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1994-03-10 2001-01-11 Address 50-22 IRELAND STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1994-03-10 2001-01-11 Address 50-22 IRELAND STREET, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1994-03-10 2001-01-11 Address 50-22 IRELAND STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1987-01-14 1994-03-10 Address 50-20 IRELAND ST., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060374 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150122006384 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130211002229 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110127003348 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090112002731 2009-01-12 BIENNIAL STATEMENT 2009-01-01
061222002626 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050216003009 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030214002626 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010111002382 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990129002091 1999-01-29 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4892207205 2020-04-27 0235 PPP 150 EXPRESS ST 0, PLAINVIEW, NY, 11803-2421
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200900
Loan Approval Amount (current) 200900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-2421
Project Congressional District NY-03
Number of Employees 15
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203517.28
Forgiveness Paid Date 2021-08-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State