Name: | SD TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2005 (20 years ago) |
Entity Number: | 3185902 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAK JIN HAN | Chief Executive Officer | 206-62 45TH DR, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SD TOOLS, INC. DBA M.A.P. DIA TOOL | DOS Process Agent | 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-29 | 2019-05-23 | Address | 127-17 20TH AVE 1FL, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2011-04-26 | 2015-04-29 | Address | 127-17 20TH AVE 1FL, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2011-04-26 | 2019-05-23 | Address | DBA SEXTON, 127-17 20TH AVE FL1, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2011-04-26 | 2019-05-23 | Address | 127-17 20TH AVE 1FL, DBA SEXTON, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2007-05-03 | 2011-04-26 | Address | 127-17 20TH AVE 1FL, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2007-05-03 | 2011-04-26 | Address | DBA SEXTON, 127-17 20TH AVE FL1, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2007-05-03 | 2011-04-26 | Address | 127-17 20TH AVE 1FL, DBA SEXTON, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2005-04-01 | 2007-05-03 | Address | 158-14 NORTHERN BLVD. #UL-7B, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190523060068 | 2019-05-23 | BIENNIAL STATEMENT | 2019-04-01 |
170410006544 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150429006078 | 2015-04-29 | BIENNIAL STATEMENT | 2015-04-01 |
130403006215 | 2013-04-03 | BIENNIAL STATEMENT | 2013-04-01 |
110426002732 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
070503002721 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
050401000933 | 2005-04-01 | CERTIFICATE OF INCORPORATION | 2005-04-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2893485001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9646747004 | 2020-04-09 | 0202 | PPP | 2242 129th St, COLLEGE POINT, NY, 11356-2728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2110918308 | 2021-01-20 | 0202 | PPS | 2242 129th St, College Point, NY, 11356-2728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902008 | Fair Labor Standards Act | 2019-04-08 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHOI, |
Role | Plaintiff |
Name | SD TOOLS, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State