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
020501002609 2002-05-01 BIENNIAL STATEMENT 2002-03-01
000308000963 2000-03-08 CERTIFICATE OF INCORPORATION 2000-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073997301 2020-04-30 0219 PPP 709 Atlantic Avenue, ROCHESTER, NY, 14609
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61114
Loan Approval Amount (current) 61114
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, 14609-0321
Project Congressional District NY-25
Number of Employees 5
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 61866.04
Forgiveness Paid Date 2021-07-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State