Search icon

UNIVERSAL TOOLING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL TOOLING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1981 (44 years ago)
Entity Number: 722744
ZIP code: 14740
County: Chautauqua
Place of Formation: New York
Address: 4533 ROUTE 60, GERRY, NY, United States, 14740

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WARREN L PIAZZA Chief Executive Officer 4533 ROUTE 60, GERRY, NY, United States, 14740

Agent

Name Role Address
RONALD SWANSON Agent % 19 WALNUT ST., JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4533 ROUTE 60, GERRY, NY, United States, 14740

Unique Entity ID

CAGE Code:
1TVJ3
UEI Expiration Date:
2014-06-11

Business Information

Activation Date:
2013-06-11
Initial Registration Date:
2001-05-24

Commercial and government entity program

CAGE number:
1TVJ3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-12

Contact Information

POC:
SCOTT SANDO

Form 5500 Series

Employer Identification Number (EIN):
161168346
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 4533 ROUTE 60, GERRY, NY, 14740, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 4533 ROUTE 60, GERRY, NY, 14740, 0364, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 4533 ROUTE 60, GERRY, NY, 14740, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 4533 ROUTE 60, GERRY, NY, 14740, 0364, USA (Type of address: Chief Executive Officer)
2024-06-18 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250416003245 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
240618003561 2024-06-18 BIENNIAL STATEMENT 2024-06-18
110915002572 2011-09-15 BIENNIAL STATEMENT 2011-09-01
091105002468 2009-11-05 BIENNIAL STATEMENT 2009-09-01
070904002141 2007-09-04 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-04-14
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:
111600.00
Total Face Value Of Loan:
111600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-28
Type:
Planned
Address:
4533 ROUTE 60, GERRY, NY, 14740
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$110,000
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,807.67
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $109,997
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$111,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$112,890.28
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $111,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State