Search icon

WILLIAM PALMER & SON, INC.

Company Details

Name: WILLIAM PALMER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1965 (60 years ago)
Entity Number: 182940
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 981 MCLEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM PALMER & SON, INC. DOS Process Agent 981 MCLEAN AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
WILLIAM C. PALMER, JR. Chief Executive Officer 981 MCLEAN AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2005-02-04 2021-01-14 Address 981 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1994-01-07 2005-02-04 Address 407 ST BARNABAS PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1994-01-07 2005-02-04 Address 981 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1993-02-02 1994-01-07 Address 407 ST BARNABAS PLACE, YONKERS, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-02 2005-02-04 Address 981 MCLEAN AVE., YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1965-01-05 1994-01-07 Address 981 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060022 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190102060441 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150113006556 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130122002265 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110124002565 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081223003103 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061228002112 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050204002464 2005-02-04 BIENNIAL STATEMENT 2005-01-01
021227002323 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010116002517 2001-01-16 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359327200 2020-04-28 0202 PPP 981 mclean avenue, yonkers, NY, 10704
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20331.72
Forgiveness Paid Date 2021-01-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State