Search icon

TOOLS PLUS PLUS INC.

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
1987-09-30 1997-11-12 Address 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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
091015002252 2009-10-15 BIENNIAL STATEMENT 2009-09-01
071018002101 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051118002365 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030922002379 2003-09-22 BIENNIAL STATEMENT 2003-09-01
971112002077 1997-11-12 BIENNIAL STATEMENT 1997-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-13 No data 5644 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 5644 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 5644 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 5644 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-27 No data 5644 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 5644 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-06 No data 5644 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3139617401 2020-05-06 0202 PPP 56-44 MYRTLE AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17120
Loan Approval Amount (current) 17120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State