Search icon

ALLSTATE TOOL AND DIE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLSTATE TOOL AND DIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1967 (58 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

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

Links between entities

Type:
Headquarter of
Company Number:
1215210
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-426-2121
Contact Person:
JILL WYAND
User ID:
P0250849
Trade Name:
ALLSTATE TOOL & DIE INC

Unique Entity ID

Unique Entity ID:
XL2NJTLLN6N5
CAGE Code:
9V849
UEI Expiration Date:
2025-12-31

Business Information

Doing Business As:
ALLSTATE TOOL & DIE INC
Activation Date:
2025-01-02
Initial Registration Date:
2001-10-18

Commercial and government entity program

CAGE number:
9V849
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-02
CAGE Expiration:
2030-01-02
SAM Expiration:
2025-12-31

Contact Information

POC:
JILL WYAND
Corporate URL:
www.atdprecision.com

Form 5500 Series

Employer Identification Number (EIN):
160929369
Plan Year:
2018
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
72
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017420P0155
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
31907.02
Base And Exercised Options Value:
31907.02
Base And All Options Value:
31907.02
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-04-30
Description:
ZUNI IGNITER LID 351AS252 REV C
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
1340: ROCKETS, ROCKET AMMUNITION AND ROCKET COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
793700.00
Total Face Value Of Loan:
793700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-25
Type:
Planned
Address:
15 COLD WATER CRESCENT, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-07-24
Type:
Planned
Address:
15 COLDWATER CRESCENT, GATES, NY, 14624
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$793,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$793,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$798,726.77
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $793,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State