Search icon

TOOLSHED INCORPORATED

Company Details

Name: TOOLSHED INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2001 (24 years ago)
Date of dissolution: 16 Aug 2022
Entity Number: 2648759
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 429 BELLWOOD AVE., SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DICK HUEY DOS Process Agent 429 BELLWOOD AVE., SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
RICHARD HUEY Chief Executive Officer 429 BELLWOOD AVE., SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2021-06-01 2023-03-06 Address 429 BELLWOOD AVE., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2021-06-01 2023-03-06 Address 429 BELLWOOD AVE., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2017-07-26 2021-06-01 Address 45 BELCHER ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2013-06-14 2017-07-26 Address SLOSS LAW OFFICE, 555 WEST 25TH STREET, 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-10 2013-06-14 Address C/O DREIER LLP, 499 PARK AVE / 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-11 2021-06-01 Address 45 BELCHER RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2001-06-11 2022-08-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2001-06-11 2009-06-10 Address JOSEPH GRIER, ESQ., 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306003576 2022-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-16
210601060875 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170726006004 2017-07-26 BIENNIAL STATEMENT 2017-06-01
150601006647 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130614006265 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110707002020 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090610002581 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070713002602 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050913002362 2005-09-13 BIENNIAL STATEMENT 2005-06-01
030611002748 2003-06-11 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3845347106 2020-04-12 0202 PPP 429 BELLWOOD AVE, TARRYTOWN, NY, 10591-1801
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-1801
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12236.25
Forgiveness Paid Date 2021-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State