Search icon

ALL-TOOL CO., INC.

Company Details

Name: ALL-TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2000 (25 years ago)
Entity Number: 2483183
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 709 ATLANTIC AVE, ROCHESTER, NY, United States, 14609
Principal Address: 709 ATLANTIC AVENUE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 709 ATLANTIC AVE, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
CLAIRE URBANOWICZ Chief Executive Officer 709 ATLANTIC AVENUE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2002-05-01 2014-04-03 Address 8 MORNING WOODS LANE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2002-05-01 2014-04-03 Address 8 MORNING WOODS LANE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2000-03-08 2006-03-27 Address 8 MORNING WOODS LANE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403006201 2014-04-03 BIENNIAL STATEMENT 2014-03-01
120521002674 2012-05-21 BIENNIAL STATEMENT 2012-03-01
100420003428 2010-04-20 BIENNIAL STATEMENT 2010-03-01
060327002952 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040505002262 2004-05-05 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
61114.00
Total Face Value Of Loan:
61114.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61114
Current Approval Amount:
61114
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61866.04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State