Search icon

SD TOOLS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
HAK JIN HAN Chief Executive Officer 206-62 45TH DR, BAYSIDE, NY, United States, 11361

DOS Process Agent

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
51828.75
Total Face Value Of Loan:
51828.75
Date:
2020-05-26
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:
2020-04-09
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:
51828.75
Total Face Value Of Loan:
51828.75
Date:
2019-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
141000.00
Total Face Value Of Loan:
141000.00
Date:
2017-10-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51828.75
Current Approval Amount:
51828.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52243.38
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51828.75
Current Approval Amount:
51828.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52720.49

Court Cases

Court Case Summary

Filing Date:
2019-04-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHOI,
Party Role:
Plaintiff
Party Name:
SD TOOLS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State