Search icon

EDEN TOOL & DIE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDEN TOOL & DIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1977 (49 years ago)
Entity Number: 420831
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: PO BOX 296, EDEN, NY, United States, 14057
Principal Address: 2721 HEMLOCK ROAD, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. RETTIG Chief Executive Officer 2721 HEMLOCK ROAD, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 296, EDEN, NY, United States, 14057

Form 5500 Series

Employer Identification Number (EIN):
161077412
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-10 2025-06-18 Address PO BOX 296, EDEN, NY, 14057, USA (Type of address: Service of Process)
1997-02-19 2007-01-10 Address 2721 HEMLOCK ROAD, EDEN, NY, 14057, USA (Type of address: Service of Process)
1995-02-13 1997-02-19 Address 305 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1995-02-13 2025-06-18 Address 2721 HEMLOCK ROAD, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)
1977-01-13 1995-02-13 Address 305 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250618001233 2025-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-10
20180105069 2018-01-05 ASSUMED NAME LLC INITIAL FILING 2018-01-05
081222002464 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070110002064 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050201002389 2005-02-01 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
78900.00
Total Face Value Of Loan:
78900.00
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:
78900.00
Total Face Value Of Loan:
78900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,900
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,777.63
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $78,899
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$78,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,803.57
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $78,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State