Search icon

PARAMOUNT TOOL & EQUIPMENT CORP.

Company Details

Name: PARAMOUNT TOOL & EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1973 (52 years ago)
Entity Number: 251098
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 765 FULTON ST, FARMINGDALE, NY, United States, 11735
Principal Address: 765 FULTON STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL V BERTOLINO Chief Executive Officer 765 FULTON ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MICHAEL V BERTOLINO DOS Process Agent 765 FULTON ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 765 FULTON ST, FARMINGDALE, NY, 11735, 3602, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 765 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 765 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-01-08 Address 765 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2023-02-09 2025-01-08 Address 765 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 765 FULTON ST, FARMINGDALE, NY, 11735, 3602, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2025-01-08 Address 765 FULTON ST, FARMINGDALE, NY, 11735, 3602, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-02-09 Address 765 FULTON ST, FARMINGDALE, NY, 11735, 3602, USA (Type of address: Service of Process)
2001-05-15 2021-02-03 Address 765 FULTON ST, FARMINGDALE, NY, 11735, 3602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003779 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230209002751 2023-02-09 BIENNIAL STATEMENT 2023-01-01
210203061482 2021-02-03 BIENNIAL STATEMENT 2021-01-01
190208060386 2019-02-08 BIENNIAL STATEMENT 2019-01-01
170127006153 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150128006278 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130215002179 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110304002524 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090206002249 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070111002617 2007-01-11 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3910538304 2021-01-22 0235 PPS 765 Fulton St, Farmingdale, NY, 11735-3602
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3602
Project Congressional District NY-03
Number of Employees 6
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46041.48
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State