Search icon

WILLIAM TELL HARDWARE, INC.

Company Details

Name: WILLIAM TELL HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1957 (68 years ago)
Entity Number: 167617
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 101 Long Hill Road, HOPEWELL JUNCT, NY, United States, 12533
Principal Address: 827 ROUTE 82 SUITE 4, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM TELL HARDWARE, INC. DOS Process Agent 101 Long Hill Road, HOPEWELL JUNCT, NY, United States, 12533

Chief Executive Officer

Name Role Address
DAVID TELL Chief Executive Officer 827 ROUTE 82 SUITE 4, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 827 ROUTE 82 SUITE 4, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2022-07-01 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-12 2024-03-01 Address 827 ROUTE 82 SUITE 4, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2017-09-12 2024-03-01 Address 827 ROUTE 82 SUITE 4, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2009-09-25 2017-09-12 Address 793 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301065722 2024-03-01 BIENNIAL STATEMENT 2024-03-01
190927060186 2019-09-27 BIENNIAL STATEMENT 2019-09-01
170912006189 2017-09-12 BIENNIAL STATEMENT 2017-09-01
130920006140 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111007002615 2011-10-07 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49300.00
Total Face Value Of Loan:
49300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49300
Current Approval Amount:
49300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49695.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State