Search icon

THE TOOL HOUSE RENTAL, INC.

Company Details

Name: THE TOOL HOUSE RENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1999 (26 years ago)
Date of dissolution: 15 Jul 2019
Entity Number: 2344308
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3000 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-743-6336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
KARL KAUFMAN Chief Executive Officer 3000 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1192952-DCA Inactive Business 2005-04-08 2018-06-30
1192950-DCA Inactive Business 2005-04-08 2019-07-31

Filings

Filing Number Date Filed Type Effective Date
190715000403 2019-07-15 CERTIFICATE OF DISSOLUTION 2019-07-15
050304002266 2005-03-04 BIENNIAL STATEMENT 2005-02-01
041217000107 2004-12-17 CERTIFICATE OF MERGER 2005-01-01
030205002556 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010228002676 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990210000307 1999-02-10 CERTIFICATE OF INCORPORATION 1999-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-14 No data 1700 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-08 No data 1700 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2645122 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2357345 RENEWAL INVOICED 2016-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2117995 RENEWAL INVOICED 2015-07-01 340 Secondhand Dealer General License Renewal Fee
1724270 RENEWAL INVOICED 2014-07-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
682143 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee
736660 RENEWAL INVOICED 2012-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
682144 RENEWAL INVOICED 2011-07-07 340 Secondhand Dealer General License Renewal Fee
155972 LL VIO INVOICED 2011-01-21 150 LL - License Violation
736661 RENEWAL INVOICED 2010-05-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
682145 RENEWAL INVOICED 2009-07-01 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4183178409 2021-02-06 0202 PPS 1700 Utica Ave, Brooklyn, NY, 11234-1525
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37280
Loan Approval Amount (current) 37280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-1525
Project Congressional District NY-09
Number of Employees 3
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37536.82
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State