Search icon

AMANA TOOL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMANA TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1972 (53 years ago)
Entity Number: 331581
ZIP code: 11735
County: Queens
Place of Formation: New York
Principal Address: 120 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735
Address: 120 Carolyn Blvd, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
AARON EINSTEIN Chief Executive Officer 120 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
AMANA TOOL CORP. DOS Process Agent 120 Carolyn Blvd, Farmingdale, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F21000003013
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
112290230
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 120 CAROLYN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-01-11 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2018-06-07 2024-12-23 Address 174 MINROL STREET, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2016-06-03 2018-06-07 Address 536 GREEN PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001462 2024-12-23 BIENNIAL STATEMENT 2024-12-23
200616060366 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180607006303 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160603006409 2016-06-03 BIENNIAL STATEMENT 2016-06-01
20151009059 2015-10-09 ASSUMED NAME CORP INITIAL FILING 2015-10-09

USAspending Awards / Financial Assistance

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:
979167.00
Total Face Value Of Loan:
979167.00
Date:
2014-09-19
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: SAW BLADE AND HANDSAW MANUFACTURING
Obligated Amount:
850000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-24
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: SAW BLADE AND HANDSAW MANUFACTURING
Obligated Amount:
850000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-28
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: SAW BLADE AND HANDSAW MANUFACTURING
Obligated Amount:
850000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-22
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: SAW BLADE AND HANDSAW MANUFACTURING
Obligated Amount:
850000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-08
Type:
Prog Other
Address:
120 CAROLYN BLVD, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
979167
Current Approval Amount:
979167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
990682

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State