Search icon

TOOLROOM EXPRESS, INC.

Company Details

Name: TOOLROOM EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1991 (34 years ago)
Entity Number: 1499068
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: C/O RICHARD S HADDOCK, 1010 CONKLIN RD, CONKLIN, NY, United States, 13748
Principal Address: 1010 CONKLIN RD., CONKLIN, NY, United States, 13748

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G1N8HYT15HK1 2025-04-05 1010 CONKLIN RD, CONKLIN, NY, 13748, 1004, USA 1010 CONKLIN RD, CONKLIN, NY, 13748, 1004, USA

Business Information

Doing Business As TOOLROOM EXPRSS INC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-04-05
Initial Registration Date 2006-12-04
Entity Start Date 1990-01-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199, 333511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD HADDOCK
Role PRESIDENT
Address 1010 CONKLIN ROAD, CONKLIN, NY, 13748, USA
Title ALTERNATE POC
Name SHELLY HADDOCK
Address 1010 CONKLIN ROAD, CONKLIN, NY, 13748, USA
Government Business
Title PRIMARY POC
Name RICHARD HADDOCK
Role PRESIDENT
Address 1010 CONKLIN ROAD, CONKLIN, NY, 13748, USA
Title ALTERNATE POC
Name CARY SIMON
Address 1010 CONKLIN ROAD, CONKLIN, NY, 13748, USA
Past Performance
Title ALTERNATE POC
Name JAMES TREIBLE
Address 1010 CONKLIN ROAD, CONKLIN, NY, 13748, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LU65 Active U.S./Canada Manufacturer 2006-12-04 2024-04-05 2029-04-05 2025-04-05

Contact Information

POC RICHARD HADDOCK
Phone +1 607-723-5373
Fax +1 607-723-3673
Address 1010 CONKLIN RD, CONKLIN, NY, 13748 1004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOOLROOM EXPRESS, INC. 401(K) PLAN 2023 161386063 2024-10-14 TOOLROOM EXPRESS, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 326100
Sponsor’s telephone number 6077235373
Plan sponsor’s address 1010 CONKLIN ROAD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SHELLY HADDOCK
Valid signature Filed with authorized/valid electronic signature
TOOLROOM EXPRESS, INC 401(K) PLAN 2022 161386063 2023-09-26 TOOLROOM EXPRESS, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 326100
Sponsor’s telephone number 6077235373
Plan sponsor’s address 1010 CONKLIN ROAD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing SHELLY HADDOCK
TOOLROOM EXPRESS, INC 401(K) PLAN 2021 161386063 2022-10-13 TOOLROOM EXPRESS, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 326100
Sponsor’s telephone number 6077235373
Plan sponsor’s address 1010 CONKLIN ROAD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing SHELLY HADDOCK
TOOLROOM EXPRESS, INC 401(K) PLAN 2020 161386063 2021-10-07 TOOLROOM EXPRESS, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 326100
Sponsor’s telephone number 6077235373
Plan sponsor’s address 1010 CONKLIN ROAD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing SHELLY HADDOCK
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing SHELLY HADDOCK
TOOLROOM EXPRESS, INC 401(K) PLAN 2019 161386063 2020-10-12 TOOLROOM EXPRESS, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 326100
Sponsor’s telephone number 6077235373
Plan sponsor’s address 1010 CONKLIN ROAD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing SHELLY HADDOCK
TOOLROOM EXPRESS, INC 401(K) PLAN 2018 161386063 2019-07-19 TOOLROOM EXPRESS, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 326100
Sponsor’s telephone number 6077235373
Plan sponsor’s address 1010 CONKLIN ROAD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing SHELLY A HADDOCK
TOOLROOM EXPRESS, INC 401(K) PLAN 2017 161386063 2018-10-15 TOOLROOM EXPRESS, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 326100
Sponsor’s telephone number 6077235373
Plan sponsor’s address 1010 CONKLIN ROAD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing SHELLY A HADDOCK
TOOLROOM EXPRESS, INC 401(K) PLAN 2016 161386063 2017-10-12 TOOLROOM EXPRESS, INC 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 326100
Sponsor’s telephone number 6077235373
Plan sponsor’s address 1010 CONKLIN ROAD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing SHELLY HADDOCK
TOOLROOM EXPRESS, INC 401(K) PLAN 2015 161386063 2016-10-07 TOOLROOM EXPRESS, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 326100
Sponsor’s telephone number 6077235373
Plan sponsor’s address 1010 CONKLIN ROAD, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing SHELLY HADDOCK

Chief Executive Officer

Name Role Address
RICHARD S HADDOCK Chief Executive Officer 1010 CONKLIN RD, CONKLIN, NY, United States, 13748

DOS Process Agent

Name Role Address
TOOLROOM EXPRESS, INC. DOS Process Agent C/O RICHARD S HADDOCK, 1010 CONKLIN RD, CONKLIN, NY, United States, 13748

History

Start date End date Type Value
2011-03-03 2015-01-22 Address C/O RICHARD S HADDOCK, 17 CHENANGO BRIDGE ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2011-03-03 2015-01-22 Address 17 CHENANGO BRIDGE ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2011-03-03 2015-01-22 Address 17 CHENANGO BRIDGE ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2005-02-22 2011-03-03 Address 17 CHENANGO BRIDGE RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2001-01-23 2011-03-03 Address 17 CHENANGO BRIDGE RD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2001-01-23 2011-03-03 Address C/O RICHARD S HADDOCK, 17 CHENANGO BRIDGE RD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2001-01-23 2005-02-22 Address 17 CHENAGNO BRIDGE RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1997-03-12 2001-01-23 Address C/O E. MARK VIEIRA, 5 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1994-02-03 1997-03-12 Address % E. MARK VIEIRA, 5 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1994-02-03 2001-01-23 Address 5 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190103060543 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150122006291 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130206002033 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110303002235 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090203003074 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070322002500 2007-03-22 BIENNIAL STATEMENT 2007-01-01
050222002254 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030305002833 2003-03-05 BIENNIAL STATEMENT 2003-01-01
010123002413 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990115002334 1999-01-15 BIENNIAL STATEMENT 1999-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0016412P0614 2012-07-13 2012-08-01 2012-08-01
Unique Award Key CONT_AWD_N0016412P0614_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8366.00
Current Award Amount 8366.00
Potential Award Amount 8366.00

Description

Title RAPID INJECTION MOLDED BRACKET
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 3470: MACHINE SHOP SETS, KITS, AND OUTFITS

Recipient Details

Recipient TOOLROOM EXPRESS, INC.
UEI G1N8HYT15HK1
Legacy DUNS 363830456
Recipient Address UNITED STATES, 17 CHENANGO BRIDGE RD, BINGHAMTON, BROOME, NEW YORK, 139011233

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340393727 0215800 2015-02-12 1010 CONKLIN AVENUE, BINGHAMTON, NY, 13903
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-02-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-04-28

Related Activity

Type Complaint
Activity Nr 950848
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2015-03-12
Current Penalty 787.5
Initial Penalty 2800.0
Contest Date 2015-03-23
Final Order 2015-09-03
Nr Instances 2
Nr Exposed 14
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Toolroom Express, Inc., on or about 2/12/15: Two exit doors on the East side of the building were obstructed by snow.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2015-03-12
Abatement Due Date 2015-04-01
Current Penalty 787.5
Initial Penalty 2100.0
Contest Date 2015-03-23
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Toolroom Express, Inc., On or about 2/12/15: Employees operating milling and drilling machines were not wearing appropriate eye protection in that their prescription lenses and frames did not meet ANSI Z87.1 standards and did not include safety side shields.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2015-03-12
Abatement Due Date 2015-04-01
Current Penalty 787.5
Initial Penalty 2100.0
Contest Date 2015-03-23
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Paint Spray Room, on or about 2/12/15: Employees who were voluntarily wearing 3M half-mask respirators when spray painting had not been provided with the training and information contained in Appendix D to 29 CFR 1910.134.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2015-03-12
Abatement Due Date 2015-04-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-03-23
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Paint Spray Room, on or about 2/12/15: Where employees are voluntarily wearing 3M half-mask respirators while spray painting, the employer did not provide a medical evaluation to determine the employee's ability to use a respirator.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-03-12
Abatement Due Date 2015-04-16
Current Penalty 787.5
Initial Penalty 2800.0
Contest Date 2015-03-23
Final Order 2015-09-03
Nr Instances 8
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Mold Building Area, on or about 2/12/15: Two (2) Acer milling machines were not equipped with guards to cover the rotating chuck and tool. b) Mold Building Area, on or about 2/12/15: Two (2) Bridgeport milling machines were not equipped with guards to cover the rotating chuck and tool. c) Secondary Machine Area, on or about 2/12/15: Three (3) Bridgeport milling machines were not equipped with guards to cover the rotating chuck and tool. d) Secondary Machine Area, on or about 2/12/15: Clausing milling machine was not equipped with a guard to cover the rotating chuck and tool.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2015-03-12
Abatement Due Date 2015-03-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-03-23
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 75
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30 for calendar year 2014. a) Toolroom Express, Inc., on or about 2/12/15: The employer did not post the OSHA 300A form for calendar year 2014.
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2015-03-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-03-23
Final Order 2015-09-03
Nr Instances 2
Nr Exposed 14
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(d)(2)(ii): Lavatories were not provided with hot and cold, or tepid running water: a) Tool Room Express Inc., on or about 2/12/15: Two (2) lavatories were not provided with hot or tepid running water for employees to wash with.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991787202 2020-04-28 0248 PPP 1010 Conklin Road, CONKLIN, NY, 13748-1004
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465900
Loan Approval Amount (current) 465900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CONKLIN, BROOME, NY, 13748-1004
Project Congressional District NY-19
Number of Employees 65
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 470222.52
Forgiveness Paid Date 2021-04-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State