Search icon

RALOID TOOL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RALOID TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1947 (78 years ago)
Entity Number: 80589
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 765, PO BOX 551, AUTHORIZED PERSON, NY, United States, 12118
Principal Address: ROUTE 146, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 150

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD J BROWNELL Chief Executive Officer ROUTE 146, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 765, PO BOX 551, AUTHORIZED PERSON, NY, United States, 12118

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
518-664-4087
Contact Person:
RONALD BROWNELL
User ID:
P0370738

Unique Entity ID

Unique Entity ID:
MV4EHRM8T6F6
CAGE Code:
3FEC6
UEI Expiration Date:
2026-07-08

Business Information

Division Name:
RALOID TOOL COMPANY, INC.
Activation Date:
2025-07-09
Initial Registration Date:
2003-05-12

Commercial and government entity program

CAGE number:
3FEC6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2030-07-09
SAM Expiration:
2026-07-08

Contact Information

POC:
RONALD BROWNELL
Corporate URL:
https://www.raloidtool.com/

Form 5500 Series

Employer Identification Number (EIN):
141299051
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-21 2003-09-03 Address DAVID D. BROWNELL, P.O. BOX 551 - ROUTE 146, MECHANICVILLE, NY, 12118, 0551, USA (Type of address: Chief Executive Officer)
1995-02-08 1999-09-21 Address PO BOX 551, ROUTE 146, MECHANICVILLE, NY, 12118, 0551, USA (Type of address: Chief Executive Officer)
1995-02-08 2003-09-03 Address ROUTE 146, MECHANICVILLE, NY, 12118, 0551, USA (Type of address: Principal Executive Office)
1995-02-08 2003-09-03 Address ROUTE 146, PO BOX 551, MECHANICVILLE, NY, 12118, 0551, USA (Type of address: Service of Process)
1947-09-26 1981-05-21 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220304000330 2022-03-04 BIENNIAL STATEMENT 2021-09-01
131021006425 2013-10-21 BIENNIAL STATEMENT 2013-09-01
111013002649 2011-10-13 BIENNIAL STATEMENT 2011-09-01
100929002823 2010-09-29 BIENNIAL STATEMENT 2010-09-01
051110002295 2005-11-10 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT25P0064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35196.00
Base And Exercised Options Value:
35196.00
Base And All Options Value:
35196.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-26
Description:
2 EACH - MANDREL TURNING
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3460: MACHINE TOOL ACCESSORIES
Procurement Instrument Identifier:
W519TC25P2058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
717707.10
Base And Exercised Options Value:
717707.10
Base And All Options Value:
717707.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-05
Description:
FORGING, FRT SEC, CROSSHEAD BODY
Naics Code:
332111: IRON AND STEEL FORGING
Product Or Service Code:
1710: AIRCRAFT LANDING EQUIPMENT
Procurement Instrument Identifier:
W911PT25F0154
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2410.24
Base And Exercised Options Value:
2410.24
Base And All Options Value:
2410.24
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-05
Description:
112 EACH - CAP
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
5940: LUGS, TERMINALS, AND TERMINAL STRIPS

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
122693.00
Total Face Value Of Loan:
122693.00
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:
126300.00
Total Face Value Of Loan:
126300.00
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:
126300.00
Total Face Value Of Loan:
126300.00
Date:
2017-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
125000.00
Date:
2017-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
125000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-18
Type:
Planned
Address:
1 FARM TO MARKET RD, MECHANICVILLE, NY, 12118
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-09-17
Type:
Planned
Address:
RT 146, MECHANICVILLE, NY, 12118
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$126,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$127,468.27
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $126,300
Jobs Reported:
11
Initial Approval Amount:
$122,693
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,693
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,575.71
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $122,692
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State