Search icon

WILLIAM B. TABLER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM B. TABLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1957 (68 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

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

Form 5500 Series

Employer Identification Number (EIN):
135662824
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

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: PAR VALUE, Number of shares: 2000, Par value: 1000
2022-01-13 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
50182.00
Total Face Value Of Loan:
50182.00
Date:
2020-05-02
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:
53917.00
Total Face Value Of Loan:
53917.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53917
Current Approval Amount:
53917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54471.81
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50182
Current Approval Amount:
50182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50496.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State