Search icon

PRODUCTION TOOLS & TECHNIQUES, INC.

Company Details

Name: PRODUCTION TOOLS & TECHNIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3487412
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 243 OAK SUMMIT RD, MILLBROOK, NY, United States, 12545
Principal Address: 243 OAK SUMMIT ROAD, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M REID Chief Executive Officer 243 OAK SUMMIT ROAD, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
PRODUCTION TOOLS & TECHNIQUES, INC. DOS Process Agent 243 OAK SUMMIT RD, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
2007-03-09 2018-09-21 Address 243 OAK SUMMIT ROAD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060591 2021-03-11 BIENNIAL STATEMENT 2021-03-01
180921006133 2018-09-21 BIENNIAL STATEMENT 2017-03-01
150312006367 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130308006672 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110505002641 2011-05-05 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
17407.00
Total Face Value Of Loan:
17407.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17407
Current Approval Amount:
17407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17543.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State