Search icon

WILLACH TECHNICAL SERVICES, INC.

Company Details

Name: WILLACH TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1990 (35 years ago)
Date of dissolution: 07 May 2024
Entity Number: 1419730
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 31 WICKEN SQUARE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WICKEN SQUARE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOAN M LACHANSKI Chief Executive Officer 31 WICKEN SQUARE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2022-05-11 2024-11-18 Address 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Chief Executive Officer)
2022-05-11 2024-11-18 Address 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Service of Process)
2022-05-11 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2022-05-11 Address 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Chief Executive Officer)
2021-09-13 2022-05-11 Address 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Service of Process)
2008-08-04 2021-09-13 Address 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Chief Executive Officer)
1997-04-02 2008-08-04 Address 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Chief Executive Officer)
1997-04-02 2021-09-13 Address 31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Service of Process)
1993-03-09 1997-04-02 Address 1293 BRADFORD STREET, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118000556 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
220511000630 2022-05-11 BIENNIAL STATEMENT 2022-05-11
210913001226 2021-09-13 BIENNIAL STATEMENT 2021-09-13
140508002228 2014-05-08 BIENNIAL STATEMENT 2014-02-01
120410002914 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100713002992 2010-07-13 BIENNIAL STATEMENT 2010-02-01
080804003274 2008-08-04 BIENNIAL STATEMENT 2008-02-01
040504002347 2004-05-04 BIENNIAL STATEMENT 2004-02-01
020314002390 2002-03-14 BIENNIAL STATEMENT 2002-02-01
980316002557 1998-03-16 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7223787102 2020-04-14 0248 PPP 31 WICKEN SQ, ALBANY, NY, 12205-3835
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-3835
Project Congressional District NY-20
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3150.86
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State