Search icon

ALLSTATE TOOL AND DIE, INC.

Headquarter

Company Details

Name: ALLSTATE TOOL AND DIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1967 (57 years ago)
Entity Number: 217815
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 15 COLDWATER CRESCENT, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLSTATE TOOL AND DIE, INC., CONNECTICUT 1215210 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XL2NJTLLN6N5 2025-01-08 15 COLDWATER CRES, ROCHESTER, NY, 14624, 2512, USA 15 COLDWATER CRES, ROCHESTER, NY, 14624, 2512, USA

Business Information

Doing Business As ALLSTATE TOOL & DIE INC
URL www.atdprecision.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2001-10-18
Entity Start Date 1968-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 332721

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JILL WYAND
Role GENERAL MANAGER
Address 15 COLDWATER CRES, ROCHESTER, NY, 14624, 2512, USA
Title ALTERNATE POC
Name JENNIFER HELD
Role FINANCE MANAGER
Address 15 COLDWATER CRESCENT, ROCHESTER, NY, 14624, 2512, USA
Government Business
Title PRIMARY POC
Name JILL WYAND
Role GENERAL MANAGER
Address 15 COLDWATER CRESCENT, ROCHESTER, NY, 14624, 2512, USA
Past Performance
Title PRIMARY POC
Name KAREN KITCHURA
Role SALES MANAGER
Address 15 COLDWATER CRESCENT, ROCHESTER, NY, 14624, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
9V849 Active U.S./Canada Manufacturer 1983-01-22 2024-03-11 2029-01-11 2025-01-08

Contact Information

POC JILL WYAND
Phone +1 585-426-0400
Fax +1 585-426-2121
Address 15 COLDWATER CRES, ROCHESTER, NY, 14624 2512, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
PAUL HELD Chief Executive Officer 15 COLDWATER CRESCENT, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 COLDWATER CRESCENT, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2010-01-04 2012-01-12 Address 75 COLDWATER CRESCENT, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1995-04-14 2010-01-04 Address C/O JOHN MANNING REGAN, 45 EXCHANGE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1977-07-21 1996-05-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1967-12-29 1977-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-12-29 1995-04-14 Address 45 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002005 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120112002569 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100104002077 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071218003368 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060123002024 2006-01-23 BIENNIAL STATEMENT 2005-12-01
030814002373 2003-08-14 BIENNIAL STATEMENT 2003-12-01
000119002592 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971210002378 1997-12-10 BIENNIAL STATEMENT 1997-12-01
960502000387 1996-05-02 CERTIFICATE OF AMENDMENT 1996-05-02
C227959-2 1995-10-17 ASSUMED NAME CORP INITIAL FILING 1995-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5688877008 2020-04-06 0219 PPP 15 Coldwater Crescent, ROCHESTER, NY, 14624-2447
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 793700
Loan Approval Amount (current) 793700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-2447
Project Congressional District NY-25
Number of Employees 69
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 798726.77
Forgiveness Paid Date 2020-12-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0250849 ALLSTATE TOOL AND DIE, INC. ALLSTATE TOOL & DIE INC XL2NJTLLN6N5 15 COLDWATER CRES, ROCHESTER, NY, 14624-2512
Capabilities Statement Link -
Phone Number 585-426-0400
Fax Number 585-426-2121
E-mail Address Jwyand@atdprecision.com
WWW Page www.atdprecision.com
E-Commerce Website -
Contact Person JILL WYAND
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 9V849
Year Established 1968
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Precision, close-tolerance manufacturing solutions Complex turnings (up to 12 in. OD, 36 in. length) Swiss turnings (up to 1.25 in. OD, 60 in. length) Intricate machinings (up to 12 x 12 x 30 in.) Grinding tolerances to +/- 0.00005 in.
Special Equipment/Materials CNC turning, CNC swiss turning, CNC machining (single and double spindle), CNC cylindrical grind, centerless grind, superfinishing (less than 2 RMS). State-of-the-art measuring/inspection equipment (CMM, laser micrometer).
Business Type Percentages Manufacturing (100 %)
Keywords Turning, Machining, Fabricated Metal, Precision Machining, CNC Machine Shop
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4MIL-STD-45662AMIL-Q-9858
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name General Electric
Name Xerox Corporation
Name Eastman Kodak Company

Date of last update: 18 Mar 2025

Sources: New York Secretary of State