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

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

Links between entities

Type:
Headquarter of
Company Number:
20181813459
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
133793052
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
-1.00
Total Face Value Of Loan:
377564.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377565
Current Approval Amount:
377564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
379939.19

Motor Carrier Census

DBA Name:
THE TOOL NUT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-01-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FOLEY
Party Role:
Plaintiff
Party Name:
THE TOOL PRO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-09-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State