Search icon

TOOLS PLUS PLUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOOLS PLUS PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1987 (38 years ago)
Entity Number: 1205466
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 56-44 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-417-7419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC AZOULAI Chief Executive Officer 56-44 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-44 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
0902317-DCA Inactive Business 1994-12-01 2020-12-31

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 56-44 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2005-11-18 2023-11-02 Address 56-44 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1997-11-12 2005-11-18 Address 138-28 68TH DR, APT 2A, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1997-11-12 2023-11-02 Address 56-44 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1987-09-30 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102001079 2023-11-02 BIENNIAL STATEMENT 2023-09-01
221028001011 2022-10-28 BIENNIAL STATEMENT 2021-09-01
200226060530 2020-02-26 BIENNIAL STATEMENT 2019-09-01
131010002189 2013-10-10 BIENNIAL STATEMENT 2013-09-01
120109002525 2012-01-09 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967855 CL VIO INVOICED 2019-01-24 350 CL - Consumer Law Violation
2919269 RENEWAL INVOICED 2018-10-29 340 Electronics Store Renewal
2522325 RENEWAL INVOICED 2016-12-29 340 Electronics Store Renewal
1911324 RENEWAL INVOICED 2014-12-12 340 Electronics Store Renewal
204994 OL VIO INVOICED 2013-03-13 250 OL - Other Violation
1309708 RENEWAL INVOICED 2012-10-15 340 Electronics Store Renewal
126509 CL VIO INVOICED 2010-10-27 250 CL - Consumer Law Violation
1309709 RENEWAL INVOICED 2010-10-18 340 Electronics Store Renewal
1309710 RENEWAL INVOICED 2008-10-22 340 Electronics Store Renewal
1309711 RENEWAL INVOICED 2006-11-22 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
17120.00
Total Face Value Of Loan:
17120.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17120
Current Approval Amount:
17120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State