Search icon

D & D TOOL, INC.

Company Details

Name: D & D TOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1996 (29 years ago)
Entity Number: 1992919
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1160 LEXINGTON AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1160 LEXINGTON AVE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
DAVID A ROEGER Chief Executive Officer 1160 LEXINGTON AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2000-02-10 2002-01-29 Address 100 FERNWOOD AVE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-01-29 Address 100 FERNWOOD AVE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Principal Executive Office)
2000-02-10 2002-01-29 Address 100 FERNWOOD AVE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Service of Process)
1998-01-28 2000-02-10 Address 100 FERNWOOD AVE., ROCHESTER, NY, 14621, 5647, USA (Type of address: Chief Executive Officer)
1998-01-28 2000-02-10 Address 100 FERNWOOD AVE., ROCHESTER, NY, 14621, 5647, USA (Type of address: Principal Executive Office)
1996-01-24 2000-02-10 Address 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060208003147 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040210002793 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020129002649 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000210002264 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980128002841 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960124000272 1996-01-24 CERTIFICATE OF INCORPORATION 1996-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9410197303 2020-05-02 0219 PPP 95 MOUNT READ BLVD STE 156, ROCHESTER, NY, 14611-1939
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24920
Loan Approval Amount (current) 24920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-1939
Project Congressional District NY-25
Number of Employees 3
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23910.97
Forgiveness Paid Date 2021-03-10
5528568409 2021-02-08 0219 PPS 95 Mount Read Blvd Ste 156, Rochester, NY, 14611-1939
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23710
Loan Approval Amount (current) 23710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1939
Project Congressional District NY-25
Number of Employees 4
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23823.68
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State