Search icon

TOOLS RENEWED, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOOLS RENEWED, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Mar 1989
Business ALEI: 0230677
Annual report due: 20 Mar 2025
Business address: 36 BUDNEY ROAD, NEWINGTON, CT, 06111, United States
Mailing address: 36 BUDNEY ROAD, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: billing@toolsrenewed.com

Industry & Business Activity

NAICS

423810 Construction and Mining (except Oil Well) Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in construction, mining (except oil well), and logging activities. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TIMOTHY B. DILL SR. Officer 36 BUDNEY ROAD, NEWINGTON, CT, 06111, United States 27 OAK RIDGE LANE, WEST HARTFORD, CT, 06107, United States
JEANNE-MARIE DILL Officer 36 BUDNEY ROAD, NEWINGTON, CT, 06111, United States 27 OAK RIDGE LANE, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY B DILL SR Agent 36 BUDNEY ROAD, NEWINGTON, CT, 06111, United States 36 BUDNEY RD, NEWINGTON, CT, 06111, United States +1 860-778-5797 tdill@toolsrenewed.com 27 OAK RIDGE LANE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270208 2025-02-03 - Annual Report Annual Report -
BF-0010856781 2023-02-23 - Annual Report Annual Report -
BF-0009421747 2023-02-23 - Annual Report Annual Report 2018
BF-0009421744 2023-02-23 - Annual Report Annual Report 2019
BF-0011387779 2023-02-23 - Annual Report Annual Report -
BF-0009421745 2023-02-23 - Annual Report Annual Report 2017
BF-0009421746 2023-02-23 - Annual Report Annual Report 2020
BF-0009960309 2023-02-23 - Annual Report Annual Report -
BF-0009421748 2023-02-23 - Annual Report Annual Report 2016
BF-0011676526 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572267208 2020-04-27 0156 PPP 36 BUDNEY RD, NEWINGTON, CT, 06111
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 10
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113455.48
Forgiveness Paid Date 2021-03-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information