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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
12100.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12100
Current Approval Amount:
12100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12236.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State