Search icon

STUART TOOL & DIE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART TOOL & DIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2004 (21 years ago)
Entity Number: 3092572
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 600 NORTH WORK STREET, FALCONER, NY, United States, 14733
Principal Address: 600 NORTH WORK ST, FALCONER, NY, United States, 14733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART TOOL & DIE, INC. DOS Process Agent 600 NORTH WORK STREET, FALCONER, NY, United States, 14733

Chief Executive Officer

Name Role Address
RONALD R. ROTHLEDER Chief Executive Officer 600 NORTH WORK ST, FALCONER, NY, United States, 14733

Unique Entity ID

Unique Entity ID:
E1MPWVZ47851
CAGE Code:
7U3Z0
UEI Expiration Date:
2026-02-26

Business Information

Doing Business As:
STUART TOOL & DIE INC
Division Name:
STUART TOOL & DIE, INC.
Activation Date:
2025-02-28
Initial Registration Date:
2017-03-24

Commercial and government entity program

CAGE number:
7U3Z0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2030-02-28
SAM Expiration:
2026-02-26

Contact Information

POC:
PATRICK D. DEGNAN

Form 5500 Series

Employer Identification Number (EIN):
161706142
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-06 2016-08-02 Address 600 NORTH WORK ST, FALCONER, NY, 14733, 1117, USA (Type of address: Chief Executive Officer)
2006-08-01 2012-08-06 Address 600 NORTH WORK ST, FALCONER, NY, 14766, 1117, USA (Type of address: Chief Executive Officer)
2004-08-19 2020-08-03 Address 600 NORTH WORK STREET, FALCONER, NY, 14733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061336 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006034 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006041 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120806006853 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100823002186 2010-08-23 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
529080.22
Total Face Value Of Loan:
529080.22
Date:
2020-04-16
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:
505803.00
Total Face Value Of Loan:
505803.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-09
Type:
Planned
Address:
600 NORTH WORK STREET, FALCONER, NY, 14733
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$505,803
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$505,803
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$509,724.71
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $505,803
Jobs Reported:
39
Initial Approval Amount:
$529,080.22
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$529,080.22
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$535,211.75
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $529,075.22
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