Search icon

SD TOOLS, INC.

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)
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)

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
070503002721 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050401000933 2005-04-01 CERTIFICATE OF INCORPORATION 2005-04-01

USAspending Awards. Financial Assistance

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
Recipient SD TOOLS, INC.
Recipient Name Raw SD TOOLS, INC.
Recipient DUNS 824993898
Recipient Address 12717 20TH AVE, COLLEGE POINT, QUEENS, NEW YORK, 11356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51828.75
Loan Approval Amount (current) 51828.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-2728
Project Congressional District NY-14
Number of Employees 7
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52720.49
Forgiveness Paid Date 2022-01-04
2110918308 2021-01-20 0202 PPS 2242 129th St, College Point, NY, 11356-2728
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51828.75
Loan Approval Amount (current) 51828.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2728
Project Congressional District NY-14
Number of Employees 12
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52243.38
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902008 Fair Labor Standards Act 2019-04-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-08
Termination Date 1900-01-01
Section 0002
Sub Section FL
Status Pending

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State