Search icon

AMERITOOL MFG., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERITOOL MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Entity Number: 3844199
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: PO BOX 213, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 64 CORPORATE PARK DR, SYRACUSE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL A JOYCE Chief Executive Officer 520 ROXFORD RD S, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 213, CENTRAL SQUARE, NY, United States, 13036

Unique Entity ID

CAGE Code:
6JGQ3
UEI Expiration Date:
2021-04-14

Business Information

Activation Date:
2020-04-14
Initial Registration Date:
2011-09-15

Commercial and government entity program

CAGE number:
6JGQ3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-03-05
SAM Expiration:
2022-03-04

Contact Information

POC:
DALE K. CASWELL
Corporate URL:
http://www.ameritoolmfg.com/

Form 5500 Series

Employer Identification Number (EIN):
270895546
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-12 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130828002070 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110912002513 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090812000518 2009-08-12 CERTIFICATE OF INCORPORATION 2009-08-12

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
236277.00
Total Face Value Of Loan:
236277.00
Date:
2020-04-15
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:
211000.00
Total Face Value Of Loan:
211000.00
Date:
2020-04-15
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:
211000.00
Total Face Value Of Loan:
211000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$211,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$212,167.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $169,392
Utilities: $1,567
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $34041
Debt Interest: $0
Jobs Reported:
20
Initial Approval Amount:
$236,277
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,277
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$237,578.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $236,270
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State