Search icon

STANLEY SUPPLY & TOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANLEY SUPPLY & TOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1985 (40 years ago)
Entity Number: 991816
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 85 SO SERVICE RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 SO SERVICE RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
GREGG HAGGERTY Chief Executive Officer 20 HORSE HOLLOW RD, LATTINGTOWN, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
112737224
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-18 2003-04-02 Address 277 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-05-18 2003-04-02 Address 277 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-04-18 1999-05-18 Address 525 ROUTE 109, FARMINGDALE, NY, 11735, 1518, USA (Type of address: Principal Executive Office)
1995-04-18 2003-04-02 Address 161 STILLWELL LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030402002584 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010419002664 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990518002437 1999-05-18 BIENNIAL STATEMENT 1999-04-01
970507002333 1997-05-07 BIENNIAL STATEMENT 1997-04-01
950418002342 1995-04-18 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
181290.00
Total Face Value Of Loan:
181290.00
Date:
2020-04-16
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:
191056.00
Total Face Value Of Loan:
191056.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$191,056
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,056
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$193,502.58
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $191,056
Jobs Reported:
12
Initial Approval Amount:
$181,290
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$182,810.82
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $181,289

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-08-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State