Search icon

HALL-PAT, LTD.

Company Details

Name: HALL-PAT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1990 (35 years ago)
Entity Number: 1423900
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PARMETER, 240 WASHINGTON ST., WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SWARTZ EVANS DICKINSON & DOS Process Agent PARMETER, 240 WASHINGTON ST., WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
100113000023 2010-01-13 ANNULMENT OF DISSOLUTION 2010-01-13
DP-1158733 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
C109356-3 1990-02-20 CERTIFICATE OF INCORPORATION 1990-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3103667109 2020-04-11 0248 PPP 2 South Main St PO Box 7, PHILADELPHIA, NY, 13673
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35082
Loan Approval Amount (current) 35082
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PHILADELPHIA, JEFFERSON, NY, 13673-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35472.23
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State