Search icon

ALLEN TOOL PHOENIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN TOOL PHOENIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1991 (34 years ago)
Entity Number: 1553292
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6821 ELLICOTT DR, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL L MAINES Chief Executive Officer 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
NICK GREVELDING DOS Process Agent 6821 ELLICOTT DR, EAST SYRACUSE, NY, United States, 13057

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-463-0303
Contact Person:
CHERYL MAINES
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0260837

Unique Entity ID

Unique Entity ID:
EHJ9U9P9FV14
CAGE Code:
08929
UEI Expiration Date:
2025-12-09

Business Information

Activation Date:
2024-12-11
Initial Registration Date:
2002-04-12

Commercial and government entity program

CAGE number:
08929
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-11
CAGE Expiration:
2029-12-11
SAM Expiration:
2025-12-09

Contact Information

POC:
CHERYL L. MAINES
Corporate URL:
www.allentoolphoenix.com

Form 5500 Series

Employer Identification Number (EIN):
161396476
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-08 2025-06-09 Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-06-09 Address 6821 ELLICOTT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609000855 2025-06-09 BIENNIAL STATEMENT 2025-06-09
240408000282 2024-04-08 BIENNIAL STATEMENT 2024-04-08
230215001436 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
130626002440 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110623002700 2011-06-23 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC25PA600
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39705.00
Base And Exercised Options Value:
39705.00
Base And All Options Value:
39705.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2025-02-19
Description:
THIS IS FOR A PROCUREMENT FOR 10 CC CLOSED BOMBS
Naics Code:
333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product Or Service Code:
1325: BOMBS
Procurement Instrument Identifier:
FA821322F3426
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-11-04
Description:
SUPPLY CONTRACTS AND PRICED ORDERS
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
1325: BOMBS
Procurement Instrument Identifier:
80NSSC18P2270
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16000.00
Base And Exercised Options Value:
16000.00
Base And All Options Value:
16000.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2018-06-01
Description:
CC CLOSED BOMB ASSEMBLIES
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
1325: BOMBS

USAspending Awards / Financial Assistance

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:
313052.00
Total Face Value Of Loan:
313052.00
Date:
2008-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2008-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
0.00
Date:
2008-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-27
Type:
Planned
Address:
6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-22
Type:
FollowUp
Address:
6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-18
Type:
Planned
Address:
6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-15
Type:
Planned
Address:
6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-11
Type:
Planned
Address:
6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$313,052
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$313,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$314,878.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $286,223
Utilities: $8,700
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $3244
Debt Interest: $4,885

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State