Search icon

DEPENDABLE TOOL & DIE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEPENDABLE TOOL & DIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1987 (39 years ago)
Entity Number: 1137211
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Principal Address: 129 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13209
Address: 105 Russet Ln, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DANTUONO Chief Executive Officer 129 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
DEPENDABLE TOOL & DIE CO., INC. DOS Process Agent 105 Russet Ln, SYRACUSE, NY, United States, 13209

Unique Entity ID

Unique Entity ID:
KB9VFTWKNWG8
CAGE Code:
44120
UEI Expiration Date:
2025-08-28

Business Information

Doing Business As:
DEPENDABLE TOOL & DIE CO INC
Division Name:
DEPENDABLE TOOL AND DIE CO., INC.
Division Number:
DEPENDABLE
Activation Date:
2024-08-30
Initial Registration Date:
2001-06-20

Commercial and government entity program

CAGE number:
44120
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-30
CAGE Expiration:
2029-08-30
SAM Expiration:
2025-08-28

Contact Information

POC:
STEPHANIE DANTUONO

Form 5500 Series

Employer Identification Number (EIN):
161290581
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 129 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-04-09 Address 129 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 129 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-04-09 Address 105 Russet Ln, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409001952 2025-03-12 CERTIFICATE OF CHANGE BY ENTITY 2025-03-12
250106001832 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240828002378 2024-08-28 BIENNIAL STATEMENT 2024-08-28
210106060778 2021-01-06 BIENNIAL STATEMENT 2021-01-01
150115006317 2015-01-15 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
106610.00
Total Face Value Of Loan:
106610.00
Date:
2020-04-15
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:
102705.00
Total Face Value Of Loan:
102705.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-20
Type:
Prog Related
Address:
129 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-12-10
Type:
Planned
Address:
129 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$106,610
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,427.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $106,605
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$102,705
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$103,785.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $102,705
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State