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: Chief Executive Officer)
2017-09-12 2024-03-01 Address 827 ROUTE 82 SUITE 4, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2009-09-25 2017-09-12 Address 793 RTE 82, 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: Service of Process)
2009-09-25 2017-09-12 Address 793 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2009-03-10 2009-09-25 Address ROUTE 82, PO BOX 1290, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2009-03-10 2009-09-25 Address ROUTE 82, PO BOX 1290, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2009-03-10 2009-09-25 Address ROUTE 82, PO BOX 1290, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

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
090925002159 2009-09-25 BIENNIAL STATEMENT 2009-09-01
090310002616 2009-03-10 BIENNIAL STATEMENT 2007-09-01
C173197-2 1991-01-15 ASSUMED NAME CORP INITIAL FILING 1991-01-15
78856 1957-09-25 CERTIFICATE OF INCORPORATION 1957-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217157002 2020-04-06 0202 PPP 827 ROUTE 82, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49695.75
Forgiveness Paid Date 2021-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State