Search icon

TOOLROOM EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOOLROOM EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1991 (35 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

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

Unique Entity ID

Unique Entity ID:
G1N8HYT15HK1
CAGE Code:
4LU65
UEI Expiration Date:
2026-02-18

Business Information

Doing Business As:
TOOLROOM EXPRSS INC
Activation Date:
2025-02-20
Initial Registration Date:
2006-12-04

Commercial and government entity program

CAGE number:
4LU65
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
RICHARD HADDOCK

Form 5500 Series

Employer Identification Number (EIN):
161386063
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

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: Principal Executive Office)
2011-03-03 2015-01-22 Address 17 CHENANGO BRIDGE ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2005-02-22 2011-03-03 Address 17 CHENANGO BRIDGE RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2001-01-23 2005-02-22 Address 17 CHENAGNO BRIDGE RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016421PJ127
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18711.60
Base And Exercised Options Value:
18711.60
Base And All Options Value:
18711.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-24
Description:
EMI 363 BLACK
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
1375: DEMOLITION MATERIALS
Procurement Instrument Identifier:
N0016421PJ120
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
41395.00
Base And Exercised Options Value:
41395.00
Base And All Options Value:
41395.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-10
Description:
MOLD FOR ADAPTER, END PRIME
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
5342: HARDWARE, WEAPON SYSTEM
Procurement Instrument Identifier:
N0016414P0509
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10644.00
Base And Exercised Options Value:
10644.00
Base And All Options Value:
10644.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-14
Description:
OUTER MOLDING
Naics Code:
333511: INDUSTRIAL MOLD MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
465900.00
Total Face Value Of Loan:
465900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-12
Type:
Complaint
Address:
1010 CONKLIN AVENUE, BINGHAMTON, NY, 13903
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$465,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$465,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$470,222.52
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $465,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State