Search icon

TOOLFETCH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOOLFETCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2003 (22 years ago)
Entity Number: 2981732
ZIP code: 75231
County: Westchester
Place of Formation: New York
Address: 5473 Blair Rd, Dallas, NY, United States, 75231

DOS Process Agent

Name Role Address
TOOLFETCH, LLC DOS Process Agent 5473 Blair Rd, Dallas, NY, United States, 75231

Unique Entity ID

CAGE Code:
3Z3C1
UEI Expiration Date:
2020-12-01

Business Information

Doing Business As:
TOOLFETCH
Division Name:
TOOLFETCH
Division Number:
TOOLFETCH
Activation Date:
2019-12-02
Initial Registration Date:
2004-08-16

Commercial and government entity program

CAGE number:
3Z3C1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-01-04
SAM Expiration:
2022-01-04

Contact Information

POC:
EVAN BROWN
Corporate URL:
http://www.toolfetch.com

Form 5500 Series

Employer Identification Number (EIN):
562418830
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-12 2024-12-16 Address 750 N Saint Paul Street, Dallas, NY, 75201, 3206, USA (Type of address: Service of Process)
2011-03-10 2023-06-12 Address 689 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-11-25 2011-03-10 Address 2753 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216004700 2024-12-16 BIENNIAL STATEMENT 2024-12-16
230612003010 2023-06-12 BIENNIAL STATEMENT 2021-11-01
111220003234 2011-12-20 BIENNIAL STATEMENT 2011-11-01
110310000301 2011-03-10 CERTIFICATE OF CHANGE 2011-03-10
080104002014 2008-01-04 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE8EE21V0753
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
599.94
Base And Exercised Options Value:
599.94
Base And All Options Value:
599.94
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-07-13
Description:
8508358669!SLING,CARGO,NET
Naics Code:
333923: OVERHEAD TRAVELING CRANE, HOIST, AND MONORAIL SYSTEM MANUFACTURING
Product Or Service Code:
3940: BLOCKS, TACKLE, RIGGING, AND SLINGS
Procurement Instrument Identifier:
SPE8E519V2243
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
690.00
Base And Exercised Options Value:
690.00
Base And All Options Value:
690.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-12
Description:
8506448564!LADDER,EXTENSION
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5440: SCAFFOLDING EQUIPMENT AND CONCRETE FORMS
Procurement Instrument Identifier:
SPE7M319P3304
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2650.00
Base And Exercised Options Value:
2650.00
Base And All Options Value:
2650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-06
Description:
8506431025!HOSE REEL
Naics Code:
332919: OTHER METAL VALVE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4730: HOSE, PIPE, TUBE, LUBRICATION, AND RAILING FITTINGS

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
116000.00
Total Face Value Of Loan:
116000.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
117087.00
Total Face Value Of Loan:
117087.00

Trademarks Section

Serial Number:
86276854
Mark:
SEARCH FASTER. DONE FASTER.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-05-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SEARCH FASTER. DONE FASTER.

Goods And Services

For:
On-line retail store services featuring automotive supplies, construction supplies, electrical supplies, plumbing supplies, material handling supplies, and welding supplies
First Use:
2013-06-04
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$117,087
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,196.07
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $117,087
Jobs Reported:
10
Initial Approval Amount:
$116,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,779.78
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $115,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State