Search icon

THE TOOL PRO, INC.

Headquarter

Company Details

Name: THE TOOL PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1859215
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE TOOL PRO, INC., COLORADO 20181813459 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TOOL PRO INC 401(K) PLAN 2023 133793052 2024-06-20 THE TOOL PRO, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 9143182765
Plan sponsor’s address 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing THE TOOL PRO INC
THE TOOL PRO INC 401(K) PLAN 2022 133793052 2023-06-13 THE TOOL PRO, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 9143182765
Plan sponsor’s address 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing VINDRA RAMKISSOON
THE TOOL PRO INC 401(K) PLAN 2021 133793052 2022-06-23 THE TOOL PRO, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 9143182765
Plan sponsor’s address 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing VINDRA RAMKISSOON
THE TOOL PRO INC 401(K) PLAN 2020 133793052 2021-06-16 THE TOOL PRO, INC. 22
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 9144731095
Plan sponsor’s address 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing ELI LOPEZ
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing ELI LOPEZ
THE TOOL PRO INC 401(K) PLAN 2020 133793052 2021-08-04 THE TOOL PRO, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 9144731095
Plan sponsor’s address 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing ELI LOPEZ
Role Employer/plan sponsor
Date 2021-08-04
Name of individual signing ELI LOPEZ
THE TOOL PRO, INC. PROFIT SHARING PLAN 2019 133793052 2020-06-22 THE TOOL PRO, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 9146210200
Plan sponsor’s address 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, 105986301
THE TOOL PRO, INC. PROFIT SHARING PLAN 2018 133793052 2019-04-29 THE TOOL PRO, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 9146210200
Plan sponsor’s address 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, 105986301
THE TOOL PRO, INC. PROFIT SHARING PLAN 2017 133793052 2018-05-21 THE TOOL PRO, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 9146210200
Plan sponsor’s address 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, 105986301
THE TOOL PRO, INC. PROFIT SHARING PLAN 2016 133793052 2017-04-25 THE TOOL PRO, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 9146210200
Plan sponsor’s address 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, 105986301
THE TOOL PRO, INC. PROFIT SHARING PLAN 2015 133793052 2016-04-05 THE TOOL PRO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 444190
Sponsor’s telephone number 9146210200
Plan sponsor’s address 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, 105986301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ROBERT A. ACKERMAN Chief Executive Officer 247 MAHOPAC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2004-11-10 2006-09-26 Address 247 MAHOPAC AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2004-11-10 2006-09-26 Address 247 MAHOPAC AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2004-11-10 2006-09-26 Address 247 MAHOPAC AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1998-11-09 2004-11-10 Address 3535 CROMPOND RD, CROTLANDT MANOR, NY, 10567, 9804, USA (Type of address: Service of Process)
1998-11-09 2004-11-10 Address 3535 CROMPOND RD, CORTLANDT MANOR, NY, 10567, 9804, USA (Type of address: Principal Executive Office)
1998-11-09 2004-11-10 Address 3535 CROMPOND RD, CORTLANDT MANOR, NY, 10567, 9804, USA (Type of address: Chief Executive Officer)
1996-10-22 1998-11-09 Address 3535 CROMPOND RD, PEEKSKILL, NY, 10566, 9804, USA (Type of address: Chief Executive Officer)
1996-10-22 1998-11-09 Address 3535 CROMPOND RD, PEEKSKILL, NY, 10566, 9804, USA (Type of address: Principal Executive Office)
1996-10-22 1998-11-09 Address 3535 CROMPOND RD, PEEKSKILL, NY, 10566, 9804, USA (Type of address: Service of Process)
1994-10-12 1996-10-22 Address PINETREE DRIVE, RD #2, KATNAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001007531 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007106 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006873 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121025006205 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101029002183 2010-10-29 BIENNIAL STATEMENT 2010-10-01
060926002290 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041110002274 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021003002436 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001025002393 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981109002153 1998-11-09 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449667005 2020-04-09 0202 PPP 247 MAHOPAC AVE, YORKTOWN HEIGHTS, NY, 10598-6301
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377565
Loan Approval Amount (current) 377564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-6301
Project Congressional District NY-17
Number of Employees 28
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379939.19
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3808721 Intrastate Non-Hazmat 2022-01-27 - - 1 2 Private(Property)
Legal Name TOOL PRO INC
DBA Name THE TOOL NUT
Physical Address 247 MAHOPAC AVE , YORKTOWN HTS, NY, 10598-6301, US
Mailing Address 247 MAHOPAC AVE , YORKTOWN HTS, NY, 10598-6301, US
Phone (914) 621-0200
Fax -
E-mail BOB@TOOLNUT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301200 Americans with Disabilities Act - Other 2023-11-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-17
Termination Date 2024-02-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name FOLEY
Role Plaintiff
Name THE TOOL PRO, INC.
Role Defendant
0207083 Fair Labor Standards Act 2002-09-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-09-06
Termination Date 2002-11-13
Date Issue Joined 2002-10-18
Section 0201
Status Terminated

Parties

Name COLLARD
Role Plaintiff
Name THE TOOL PRO, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State