Search icon

WILLIAM B. TABLER ASSOCIATES, INC.

Company Details

Name: WILLIAM B. TABLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1957 (67 years ago)
Entity Number: 168275
ZIP code: 07423
County: New York
Place of Formation: New York
Address: 611 N MAPLE AVENUE, HOHOKUS, NJ, United States, 07423
Principal Address: 158 WEST 29TH ST, 8TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 1000

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM B. TABLER ASSOCIATES, INC. 401(K) PLAN 2014 135662824 2015-07-30 WILLIAM B. TABLER ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-09-22
Business code 541310
Sponsor’s telephone number 2125636960
Plan sponsor’s address 158 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing WILLIAM TABLER
WILLIAM B. TABLER ASSOCIATES, INC. 401(K) PLAN 2013 135662824 2014-10-13 WILLIAM B. TABLER ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-09-22
Business code 541310
Sponsor’s telephone number 2125636960
Plan sponsor’s mailing address 158 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001
Plan sponsor’s address 158 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing WILLIAM TABLER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 N MAPLE AVENUE, HOHOKUS, NJ, United States, 07423

Chief Executive Officer

Name Role Address
WILLIAM B TABLER JR Chief Executive Officer 611 N MAPLE AVENUE, HOHOKUS, NJ, United States, 07423

History

Start date End date Type Value
2022-03-02 2022-03-02 Address 611 N MAPLE AVENUE, HOHOKUS, NJ, 07423, USA (Type of address: Chief Executive Officer)
2022-03-02 2022-03-02 Address 158 WEST 29TH ST, 8TH FL, NEW YORK, NY, 10001, 5300, USA (Type of address: Chief Executive Officer)
2022-01-18 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-01-13 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-01-13 2022-01-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
2021-09-01 2022-01-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
2021-09-01 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-08-30 2021-09-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
2021-08-30 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-01-24 2022-03-02 Address 158 WEST 29TH ST, 8TH FL, NEW YORK, NY, 10001, 5300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302002067 2022-02-02 CERTIFICATE OF AMENDMENT 2022-02-02
210831001729 2021-08-31 BIENNIAL STATEMENT 2021-08-31
160303006981 2016-03-03 BIENNIAL STATEMENT 2015-10-01
140124002189 2014-01-24 BIENNIAL STATEMENT 2013-10-01
111214002211 2011-12-14 BIENNIAL STATEMENT 2011-10-01
091216002945 2009-12-16 BIENNIAL STATEMENT 2009-10-01
071128002634 2007-11-28 BIENNIAL STATEMENT 2007-10-01
060502002996 2006-05-02 BIENNIAL STATEMENT 2005-10-01
040213002184 2004-02-13 BIENNIAL STATEMENT 2003-10-01
011015002613 2001-10-15 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261917701 2020-05-01 0202 PPP 158 W 29TH ST 8TH FL, NEW YORK, NY, 10001
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53917
Loan Approval Amount (current) 53917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54471.81
Forgiveness Paid Date 2021-05-17
1264798710 2021-03-27 0202 PPS 158 W 29th St Fl 8, New York, NY, 10001-5300
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50182
Loan Approval Amount (current) 50182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5300
Project Congressional District NY-12
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50496.2
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State