Search icon

J. Olson Tool, Inc.

Company Details

Name: J. Olson Tool, Inc.
Jurisdiction: Minnesota
Legal type: Business Corporation (Domestic)
Status: Active / In Good Standing
Date formed: 17 Apr 1995 (30 years ago)
Company Number: fd8adc17-b3d4-e011-a886-001ec94ffe7f
File Number: 8R-32
Registered Office Address: 13449 Fenway Blvd Circ N, Hugo, MN 55038, USA
Principal Executive Office Address: 13449 Fenway Blvd. Circle N., Hugo, MN 55038, America
ZIP code: 55038
County: Washington County
Place of Formation: Minnesota

Chief Executive Officer

Name Role Address
Jeff Olson Chief Executive Officer 13449 Fenway Blvd. Circle N., Hugo, MN 55038, america

Filing

Filing Name Filing date
Annual Reinstatement - Business Corporation (Domestic) 2019-06-20
Administrative Dissolution - Business Corporation (Domestic) 2019-03-15
Registered Office and/or Agent - Business Corporation (Domestic) 1997-01-14
Original Filing - Business Corporation (Domestic) 1995-04-17
Business Corporation (Domestic) Business Name (Business Name: J. Olson Tool, Inc.) 1995-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317883304 0552700 2014-10-13 13449 FENWAY BLVD CIRCLE N, HUGO, MN, 55038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-10-13
Emphasis L: ES
Case Closed 2014-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5206070001
Issuance Date 2014-10-30
Abatement Due Date 2014-11-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H03IV
Issuance Date 2014-10-30
Abatement Due Date 2014-11-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 5206070001 B
Issuance Date 2014-10-30
Abatement Due Date 2014-11-23
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 5206080001
Issuance Date 2014-10-30
Abatement Due Date 2014-11-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8105148501 2021-03-08 0508 PPS 13449 Fenway Boulevard Cir N, Hugo, MN, 55038-7460
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36718
Servicing Lender Name 21st Century Bank
Servicing Lender Address 699 N Medina St, LORETTO, MN, 55357-9595
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hugo, WASHINGTON, MN, 55038-7460
Project Congressional District MN-08
Number of Employees 5
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36718
Originating Lender Name 21st Century Bank
Originating Lender Address LORETTO, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43489.2
Forgiveness Paid Date 2021-11-09
8169697004 2020-04-08 0508 PPP 13449 FENWAY BOULEVARD CIR N, HUGO, MN, 55038-7460
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36718
Servicing Lender Name 21st Century Bank
Servicing Lender Address 699 N Medina St, LORETTO, MN, 55357-9595
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUGO, WASHINGTON, MN, 55038-7460
Project Congressional District MN-08
Number of Employees 7
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36718
Originating Lender Name 21st Century Bank
Originating Lender Address LORETTO, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43564.8
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Jan 2025

Sources: Minnesota's Official State Website