Search icon

MORGOOD TOOLS, INC.

Company Details

Name: MORGOOD TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1945 (80 years ago)
Entity Number: 56527
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 940 Millstead Way, Rochester, NY, United States, 14624
Principal Address: 940 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
MORGOOD TOOLS, INC. DOS Process Agent 940 Millstead Way, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
DOUG MEIER JR Chief Executive Officer 940 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
160712186
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 940 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2002-11-26 2024-03-21 Address 940 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2002-11-26 2024-03-21 Address 940 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1969-06-20 2024-03-21 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1
1967-12-13 1969-06-20 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240321003267 2024-03-21 BIENNIAL STATEMENT 2024-03-21
051123002410 2005-11-23 BIENNIAL STATEMENT 2005-09-01
030918002379 2003-09-18 BIENNIAL STATEMENT 2003-09-01
021126002710 2002-11-26 BIENNIAL STATEMENT 2001-09-01
Z028235-2 1981-05-20 ASSUMED NAME CORP INITIAL FILING 1981-05-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
322015.00
Total Face Value Of Loan:
322015.00
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:
343700.00
Total Face Value Of Loan:
343700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-14
Type:
Planned
Address:
940 MILLSTEAD WAY, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-08-06
Type:
Planned
Address:
940 MILLSTEAD & AIRVIEW ROAD, Rochester, NY, 14624
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
343700
Current Approval Amount:
343700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
345573.87
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322015
Current Approval Amount:
322015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
323647.13

Date of last update: 19 Mar 2025

Sources: New York Secretary of State