Search icon

ONE SOURCE TOOL SUPPLY, INC.

Company Details

Name: ONE SOURCE TOOL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1991 (34 years ago)
Entity Number: 1561634
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 341 COUNTY RD 39A STE #1, SOUTHAMPTON, NY, United States, 11968
Address: 341 COUNTY ROAD 39A, STE. 1, 5 BAY AVENUE, PO BOX 72, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A VILLANO Chief Executive Officer 341 COUNTY RD 39A STE #1, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
ONE SOURCE TOOL SUPPLY, INC. DOS Process Agent 341 COUNTY ROAD 39A, STE. 1, 5 BAY AVENUE, PO BOX 72, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2013-08-12 2019-07-12 Address C/O WILLIAM A. VILLANO, 5 BAY AVENUE, PO BOX 72, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2000-03-10 2013-08-12 Address C/O WILLIAM A. VILLANO, 1345 WEST MILL ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1999-07-22 2000-03-10 Address 801 COUNTY RD 39, STE 6, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1999-07-22 2001-07-17 Address 801 COUNTY RD 39, STE6, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-07-22 2001-07-17 Address 801 COUNTY RD 39, STE 6, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1995-06-21 1999-07-22 Address 823 NORTH HWY, SOUTHAMPTON, NY, 11968, 5200, USA (Type of address: Chief Executive Officer)
1995-06-21 1999-07-22 Address 823 NORTH HWY, SOUTHAMPTON, NY, 11968, 5200, USA (Type of address: Principal Executive Office)
1991-07-15 1999-07-22 Address 360 ELIJAHS LANE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190712060462 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170706006716 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701006678 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130812006692 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110901002441 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090701002027 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070717002049 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051020002883 2005-10-20 BIENNIAL STATEMENT 2005-07-01
030709002424 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010717002221 2001-07-17 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908458401 2021-02-12 0235 PPS 341 County Road 39A, Southampton, NY, 11968-5286
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205015
Loan Approval Amount (current) 205015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5286
Project Congressional District NY-01
Number of Employees 16
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207548.2
Forgiveness Paid Date 2022-05-10
5056667006 2020-04-04 0235 PPP 34 County Road 39a, SOUTHAMPTON, NY, 11940-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206000
Loan Approval Amount (current) 206000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11940-0001
Project Congressional District NY-02
Number of Employees 16
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207333.28
Forgiveness Paid Date 2020-12-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State