Search icon

TOOLS4EVER, INC.

Company Details

Name: TOOLS4EVER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2000 (25 years ago)
Entity Number: 2506534
ZIP code: 11563
County: New York
Place of Formation: Delaware
Address: 300 MERRICK RD, STE 310, LYNBROOK, NY, United States, 11563
Principal Address: 45 NORTH STATION PLAZA, SUITE 203, GREAT NECK, NY, United States, 11021

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1VGR0 Active Non-Manufacturer 2001-09-25 2024-03-06 2028-12-11 2024-12-06

Contact Information

POC DEAN WIECH
Phone +1 516-482-4414
Fax +1 516-825-3018
Address 738 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010 1119, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOOLS4EVER INC 401K PLAN 2015 134113695 2016-07-29 TOOLS4EVER INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 443142
Sponsor’s telephone number 5164824414
Plan sponsor’s address 300 MERRICK ROAD, SUITE 310, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing NICK FUCHS
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing NICK FUCHS
TOOLS4EVER INC 401K PLAN 2015 134113695 2016-05-31 TOOLS4EVER INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 443142
Sponsor’s telephone number 5164824414
Plan sponsor’s address 300 MERRICK ROAD, SUITE 310, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing NICK FUCHS
TOOLS4EVER INC 401K PLAN 2014 134113695 2015-06-05 TOOLS4EVER INC 18
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 443142
Sponsor’s telephone number 5164824414
Plan sponsor’s address 300 MERRICK ROAD, SUITE 310, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing NICK FUCHS
TOOLS4EVER INC 401K PLAN 2013 134113695 2014-05-23 TOOLS4EVER INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 443142
Sponsor’s telephone number 5164824414
Plan sponsor’s address 300 MERRICK ROAD, SUITE 310, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing NICK FUCHS
TOOLS4EVER INC 401K PLAN 2012 134113695 2013-06-06 TOOLS4EVER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 443142
Sponsor’s telephone number 5164824414
Plan sponsor’s address 300 MERRICK ROAD, SUITE 310, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing NICK FUCHS
TOOLS4EVER INC 401K PLAN 2011 134113695 2012-07-17 TOOLS4EVER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 443120
Sponsor’s telephone number 5164824414
Plan sponsor’s address 300 MERRICK ROAD, SUITE 310, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 134113695
Plan administrator’s name TOOLS4EVER INC
Plan administrator’s address 300 MERRICK ROAD, SUITE 310, LYNBROOK, NY, 11563
Administrator’s telephone number 5164824414

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing NICK FUCHS
TOOLS4EVER INC 401 K PROFIT SHARING PLAN TRUST 2010 134113695 2011-05-24 TOOLS4EVER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5168253018
Plan sponsor’s address 300 MERRICK RD STE 310, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 134113695
Plan administrator’s name TOOLS4EVER INC
Plan administrator’s address 300 MERRICK RD STE 310, LYNBROOK, NY, 11563
Administrator’s telephone number 5168253018

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing TOOLS4EVER INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MERRICK RD, STE 310, LYNBROOK, NY, United States, 11563

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACQUES VRIENS Chief Executive Officer 45 NORTH STATION PLAZA, SUITE 203, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2006-11-07 2010-05-17 Address 381 SUNRISE HIGHWAY, SUITE 607, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2006-11-07 2010-05-17 Address 5 BEEKMAN STREET #925, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-05-17 2006-11-07 Address 45 NORTH STATION PLAZA, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-05-21 2006-05-17 Address 45 NORTH STATION PLAZA, STE. 315, GREAT NECK, NY, 11021, 5011, USA (Type of address: Chief Executive Officer)
2002-05-21 2006-05-17 Address 45 NORTH STATION PLAZA, STE. 315, GREAT NECK, NY, 11021, 5011, USA (Type of address: Principal Executive Office)
2001-04-17 2006-05-17 Address 45 NORTH STATION PLAZA STE 315, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-01-30 2001-04-17 Address 277 BROADWAY, STE. 510, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-05-04 2001-01-30 Address BRIDGE SERVICES CORPORATION, 5 BEEKMAN STREET, #925, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100517000504 2010-05-17 CERTIFICATE OF CHANGE 2010-05-17
061107000757 2006-11-07 CERTIFICATE OF CHANGE 2006-11-07
060517002252 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040512002649 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020521002086 2002-05-21 BIENNIAL STATEMENT 2002-05-01
010417000642 2001-04-17 CERTIFICATE OF CHANGE 2001-04-17
010130000504 2001-01-30 CERTIFICATE OF CHANGE 2001-01-30
000504000528 2000-05-04 APPLICATION OF AUTHORITY 2000-05-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD08P0538 2008-09-19 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W911SD08P0538_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13479.00
Current Award Amount 13479.00
Potential Award Amount 13479.00

Description

Title POWERSHELL MODULE (SOFTWARE)
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient TOOLS4EVER, INC.
UEI W5EXCLBRMXX9
Legacy DUNS 172348257
Recipient Address UNITED STATES, 381 SUNRISE HWY STE 607, LYNBROOK, NASSAU, NEW YORK, 115633006
PO AWARD SS000850248 2008-08-01 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_SS000850248_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title USER MANAGEMENT RESOURCE ADMINISTRATOR, (UMRA) ADMINISTRATIVE TOOL - ADP SOFTWARE MAINTENANCE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient TOOLS4EVER, INC.
UEI W5EXCLBRMXX9
Legacy DUNS 172348257
Recipient Address UNITED STATES, 381 SUNRISE HWY STE 607, LYNBROOK, 115633006
PO AWARD HC104706P4143 2008-04-07 2009-04-06 2009-04-06
Unique Award Key CONT_AWD_HC104706P4143_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title USER MANAGEMENT RESOURCE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient TOOLS4EVER, INC.
UEI W5EXCLBRMXX9
Legacy DUNS 172348257
Recipient Address UNITED STATES, 45 N STATION PLZ STE 315, GREAT NECK, 11021
PO AWARD V646Q83435 2008-02-19 2008-02-19 2008-02-19
Unique Award Key CONT_AWD_V646Q83435_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONSULTING FOR MODIFICATIONS TO UMRA
Product and Service Codes D314: ADP ACQUISITION SUP SVCS

Recipient Details

Recipient TOOLS4EVER, INC.
UEI W5EXCLBRMXX9
Legacy DUNS 172348257
Recipient Address UNITED STATES, 381 SUNRISE HWY STE 607, LYNBROOK, 115633006
PO AWARD W911SD07P0500 2007-10-30 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W911SD07P0500_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title UMRA LICENSE & SUPPORT - ANNUAL RENEWAL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient TOOLS4EVER, INC.
UEI W5EXCLBRMXX9
Legacy DUNS 172348257
Recipient Address UNITED STATES, 381 SUNRISE HWY STE 607, LYNBROOK, 115633006
PO AWARD V646C80164 2007-10-30 2007-10-31 2007-10-31
Unique Award Key CONT_AWD_V646C80164_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title USER MANAGEMENT RESOURCE ADMINISTRATOR MASS FORMS
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient TOOLS4EVER, INC.
UEI W5EXCLBRMXX9
Legacy DUNS 172348257
Recipient Address UNITED STATES, 381 SUNRISE HWY STE 607, LYNBROOK, 115633006
PO AWARD SS000950226 2009-06-10 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_SS000950226_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title RENEW MAINTENANCE ON USER MANAGEMENT RESOURCE ADMINISTRATOR SOFTWARE.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient TOOLS4EVER, INC.
UEI W5EXCLBRMXX9
Legacy DUNS 172348257
Recipient Address UNITED STATES, 381 SUNRISE HWY STE 607, LYNBROOK, 115633006
PURCHASE ORDER AWARD HC104709P0168 2009-03-25 2010-04-06 2010-04-06
Unique Award Key CONT_AWD_HC104709P0168_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4877.00
Current Award Amount 4877.00
Potential Award Amount 4877.00

Description

Title TOOLS4EVER
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient TOOLS4EVER, INC.
UEI W5EXCLBRMXX9
Legacy DUNS 172348257
Recipient Address UNITED STATES, 381 SUNRISE HWY STE 607, LYNBROOK, NASSAU, NEW YORK, 115633006
PO AWARD V646C90210 2008-10-30 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_V646C90210_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes D308: PROGRAMMING SERVICES

Recipient Details

Recipient TOOLS4EVER, INC.
UEI W5EXCLBRMXX9
Legacy DUNS 172348257
Recipient Address UNITED STATES, 381 SUNRISE HWY STE 607, LYNBROOK, 115633006
PO AWARD SS001050254 2010-08-01 2011-07-31 2011-07-31
Unique Award Key CONT_AWD_SS001050254_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title RENEW MAINTENANCE ON USER MANAGEMENT RESOURECE ADMINISTRATOR (UMRA) SOFTWARE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient TOOLS4EVER, INC.
UEI W5EXCLBRMXX9
Legacy DUNS 172348257
Recipient Address UNITED STATES, 381 SUNRISE HWY STE 607, LYNBROOK, 115633006

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1099677708 2020-05-01 0235 PPP 300 Merrick Road Ste 310, LYNBROOK, NY, 11563
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247775
Loan Approval Amount (current) 247775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249218.43
Forgiveness Paid Date 2020-12-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0315447 TOOLS4EVER, INC. - W5EXCLBRMXX9 738 FRANKLIN AVE, STE 204, FRANKLIN SQUARE, NY, 11010-1119
Capabilities Statement Link -
Phone Number 516-482-4414
Fax Number 516-825-3018
E-mail Address d.wiech@tools4ever.com
WWW Page -
E-Commerce Website -
Contact Person DEAN WIECH
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 1VGR0
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords computer, software, network, management, account, creation, monitoring, disk, quota, storage, resource, windows, tools
Quality Assurance Standards (none given)
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 513210
NAICS Code's Description Software Publishers15
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State