Search icon

WILLIAM JAMES DEVELOPMENT CORPORATION

Company Details

Name: WILLIAM JAMES DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1985 (40 years ago)
Entity Number: 1012775
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 2870 AMSDELL ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2870 AMSDELL ROAD, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
WILLIAM J HANNA JR Chief Executive Officer 2870 AMSDELL ROAD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2007-08-10 2009-08-04 Address S-4179 LAKESHORE RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2007-08-10 2009-08-04 Address S-4622 KENNISON PKWY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2007-08-10 2009-08-04 Address S-4622 KENNISON PKWY, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2003-07-18 2007-08-10 Address RODNEYS RESTAURANT, 4179 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2003-07-18 2007-08-10 Address 4622 KENNISON PKWY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-07-10 2003-07-18 Address 4622 KENNISON PKWY, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1997-07-10 2003-07-18 Address 4622 KENNISON PKWY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-07-10 Address 4622 KENNISON PKY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-02-10 2007-08-10 Address 4622 KENNISON PKY, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-02-10 1997-07-10 Address 4622 KENNISON PKY, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130802002380 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110727002752 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090804002504 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070810002583 2007-08-10 BIENNIAL STATEMENT 2007-07-01
050930002533 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030718002548 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010914002290 2001-09-14 BIENNIAL STATEMENT 2001-07-01
990729002068 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970710002423 1997-07-10 BIENNIAL STATEMENT 1997-07-01
000050007003 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4594267105 2020-04-13 0296 PPP 4179 LakeshoreRd, HAMBURG, NY, 14075
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155942
Loan Approval Amount (current) 155942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158932.67
Forgiveness Paid Date 2022-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State