Search icon

S & N TOOL CORP.

Company Details

Name: S & N TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2011 (14 years ago)
Entity Number: 4162403
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 69 MAPLE HILL DRIVE, MILLBROOK, NY, United States, 12545
Principal Address: 69 MAPLE HILL DR, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN M PETRONE Chief Executive Officer 69 MAPLE HILL DR, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
C/O STEPHEN M. PETRONE DOS Process Agent 69 MAPLE HILL DRIVE, MILLBROOK, NY, United States, 12545

Filings

Filing Number Date Filed Type Effective Date
191104062437 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006323 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160523006020 2016-05-23 BIENNIAL STATEMENT 2015-11-01
131205002517 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111107000055 2011-11-07 CERTIFICATE OF INCORPORATION 2011-11-07

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
10625.00
Total Face Value Of Loan:
10625.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10680.69

Date of last update: 26 Mar 2025

Sources: New York Secretary of State